Search icon

SARINA MANAGEMENT, Inc

Company claim

Is this your business?

Get access!

Company Details

Name: SARINA MANAGEMENT, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2012 (13 years ago)
Organization Date: 17 Feb 2012 (13 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0821993
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 4010 NASHVILLE ROAD, FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Sadrudin Laiwala Officer

Secretary

Name Role
Norjehan Laiwala Secretary

Incorporator

Name Role
SADRUDIN LAIWALA Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GMSNVLU6SEK6
CAGE Code:
8R6E3
UEI Expiration Date:
2021-10-02

Business Information

Doing Business As:
HAMPTON INN
Division Name:
HAMPTON INN
Division Number:
SARINA HOS
Activation Date:
2020-10-06
Initial Registration Date:
2020-09-29

Form 5500 Series

Employer Identification Number (EIN):
454583181
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors DBA Name:
SARINA MGMT
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
HAMPTON INN OF FRANKLIN, KENTUCKY Inactive 2017-05-29

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-04-18
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-20

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-4000.00
Total Face Value Of Loan:
114700.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81900.00
Total Face Value Of Loan:
81900.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81900
Current Approval Amount:
81900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82393.6
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118700
Current Approval Amount:
114700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115142.87

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-08-16 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 495.04

Sources: Kentucky Secretary of State