Search icon

Mayank, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Mayank, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2014 (11 years ago)
Organization Date: 05 May 2014 (11 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Organization Number: 0886506
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 2608 Legacy Ridge, Florence, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Authorized Rep

Name Role
NIMESH N PATEL Authorized Rep

President

Name Role
KALPESH N PATEL President

Secretary

Name Role
BHAVESH N PATEL Secretary

Vice President

Name Role
MAYANKKUMAR A PATEL Vice President

Incorporator

Name Role
Haresh B Patel Incorporator

Treasurer

Name Role
HARESH B PATEL Treasurer

Registered Agent

Name Role
Haresh B Patel Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 079-SP-1574 Sampling License Active 2024-12-26 2016-05-25 - 2026-01-31 402 W 5th St, Ste B-C, Benton, Marshall, KY 42025
Department of Alcoholic Beverage Control 038-SP-1492 Sampling License Active 2024-12-26 2015-02-13 - 2026-01-31 207 Nolan Ave, Fulton, Fulton, KY 42041
Department of Alcoholic Beverage Control 079-LP-2235 Quota Retail Package License Active 2024-12-26 2016-05-25 - 2026-01-31 402 W 5th St, Ste B-C, Benton, Marshall, KY 42025
Department of Alcoholic Beverage Control 038-LP-821 Quota Retail Package License Active 2024-12-26 2014-10-09 - 2026-01-31 207 Nolan Ave, Fulton, Fulton, KY 42041
Department of Alcoholic Beverage Control 079-NQ-5265 NQ Retail Malt Beverage Package License Active 2024-12-26 2016-05-25 - 2026-01-31 402 W 5th St, Ste B-C, Benton, Marshall, KY 42025

Assumed Names

Name Status Expiration Date
Good Spirits Wine and Tobacco #14 Active 2028-04-19
CARDINAL LIQUORS Inactive 2026-01-13

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-26
Certificate of Withdrawal of Assumed Name 2023-04-19
Certificate of Assumed Name 2023-04-19
Annual Report 2023-03-21

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
31800.00
Total Face Value Of Loan:
31800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31800
Current Approval Amount:
31800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32130.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State