Search icon

SUBWAY 50429 INC

Company Details

Name: SUBWAY 50429 INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2012 (12 years ago)
Organization Date: 13 Nov 2012 (12 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0842617
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
Principal Office: 8462 ETHAN CT,FAIRFIELD,OH-45014, FAIRFIELD, OH 45014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KALPESHKUMAR K PATEL Registered Agent

Officer

Name Role
Kalpeshkumar K Patel Officer
Sharadchandra S Patel Officer

Incorporator

Name Role
KALPESHKUMAR K PATEL Incorporator
SHARADCHANDRA S PATEL Incorporator

Filings

Name File Date
Annual Report Amendment 2025-02-19
Annual Report 2025-02-18
Annual Report 2024-03-15
Annual Report 2023-03-17
Annual Report 2022-03-19
Annual Report 2021-02-14
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-04-12
Annual Report 2017-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7319847700 2020-05-01 0457 PPP 5806 GRANITE DR, COLD SPRGS HI, KY, 41076
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26087
Loan Approval Amount (current) 26087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRGS HI, CAMPBELL, KY, 41076-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26264.54
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State