Search icon

SANTOSHI KRUPA, LLC

Company Details

Name: SANTOSHI KRUPA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2012 (13 years ago)
Organization Date: 28 Mar 2012 (13 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0825548
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2030 W PARRISH AVE, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Registered Agent

Name Role
SAROJBEN R PATEL Registered Agent

Organizer

Name Role
SAROJBEN R PATEL Organizer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-08
Annual Report 2022-05-10
Annual Report 2021-06-25
Annual Report 2020-06-22
Annual Report 2019-06-05
Annual Report 2018-06-20
Annual Report 2017-05-03
Annual Report Amendment 2016-07-08
Annual Report 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6351847303 2020-04-30 0457 PPP 2030 W PARRISH AVE, OWENSBORO, KY, 42301
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15047.06
Loan Approval Amount (current) 15047.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-0003
Project Congressional District KY-02
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15234.63
Forgiveness Paid Date 2021-08-02

Sources: Kentucky Secretary of State