Search icon

Maakali, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Maakali, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Aug 2013 (12 years ago)
Organization Date: 13 Aug 2013 (12 years ago)
Last Annual Report: 10 Dec 2021 (3 years ago)
Organization Number: 0864516
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 103 CEDAR RIDGE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BHAKTIBHAI K. PATEL Registered Agent

President

Name Role
BHAKTIBHAI K PATEL President

Incorporator

Name Role
Hiren Patel Incorporator

Treasurer

Name Role
HIREN PATEL Treasurer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Approval Letter Revenue 2021-12-10
Reinstatement 2021-12-10
Registered Agent name/address change 2021-12-10
Reinstatement Certificate of Existence 2021-12-10

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
150000.00
Date:
2020-04-29
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:
26281.90
Total Face Value Of Loan:
26281.90

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26281.9
Current Approval Amount:
26281.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26457.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State