Search icon

Om Suryaya Incorporated

Company Details

Name: Om Suryaya Incorporated
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 2013 (11 years ago)
Organization Date: 05 Nov 2013 (11 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Organization Number: 0871452
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 506 MINTON DR, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 3000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OM SURYAYA INCORPORATED 401(K) PROFIT SHARING 2023 464265816 2024-05-28 OM SURYAYA INCORPORATED 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6062241440
Plan sponsor’s address 506 MINTON DRIVE, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing RAHUL PATEL
Valid signature Filed with authorized/valid electronic signature
OM SURYAYA INCORPORATED 401(K) PROFIT SHARING 2022 464265816 2023-10-11 OM SURYAYA INCORPORATED 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6062241440
Plan sponsor’s address 506 MINTON DRIVE, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing RAHUL PATEL
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Rahul P Patel Director
Keny R Patel Director
Leena P Patel Director

Incorporator

Name Role
CHHAYA PATEL Incorporator

Registered Agent

Name Role
CHHAYA PATEL Registered Agent

President

Name Role
Chhaya Patel President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-21
Annual Report 2020-02-25
Annual Report 2019-04-25
Annual Report 2018-04-18
Principal Office Address Change 2018-04-18
Annual Report 2017-05-05
Registered Agent name/address change 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6619457001 2020-04-07 0457 PPP 506 MINTON DR, LONDON, KY, 40741-1637
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1637
Project Congressional District KY-05
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 73528
Forgiveness Paid Date 2021-01-07
2699148304 2021-01-21 0457 PPS 506 Minton Dr, London, KY, 40741-1637
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102200
Loan Approval Amount (current) 102200
Undisbursed Amount 0
Franchise Name Motel 6
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-1637
Project Congressional District KY-05
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 103006.4
Forgiveness Paid Date 2021-12-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 228.8
Executive 2025-02-11 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 228.8
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Travel Exp & Exp Allowances In-State Travel 119.6
Executive 2025-01-14 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 222.56
Executive 2025-01-09 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 228.8
Executive 2025-01-09 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 114.4
Executive 2024-12-26 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 114.4
Executive 2024-12-20 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 114.4
Executive 2024-12-19 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 114.4
Executive 2024-12-03 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 6628.96

Sources: Kentucky Secretary of State