Search icon

SHREE KHODIYAR KRUPA LLC

Company Details

Name: SHREE KHODIYAR KRUPA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 2013 (12 years ago)
Organization Date: 06 Aug 2013 (12 years ago)
Last Annual Report: 15 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0863980
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1857 BERRY BLVD, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY

Organizer

Name Role
GITA PATEL Organizer

Registered Agent

Name Role
GITA PATEL Registered Agent

Member

Name Role
GITA PATEL Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-15
Principal Office Address Change 2022-04-14
Principal Office Address Change 2022-04-14
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-04-03
Annual Report 2018-06-05
Annual Report 2017-06-02
Annual Report 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8293067403 2020-05-18 0457 PPP 314 N BUCKMAN ST, SHEPHERDSVILLE, KY, 40165
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10280
Loan Approval Amount (current) 10280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-0001
Project Congressional District KY-02
Number of Employees 2
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10441.38
Forgiveness Paid Date 2021-12-15

Sources: Kentucky Secretary of State