Search icon

JAY GOGA Inc

Company Details

Name: JAY GOGA Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2014 (11 years ago)
Organization Date: 17 Jul 2014 (11 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0892306
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 6290 KY ROUTE 114, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
HITESHKUMAR PATEL Director

Registered Agent

Name Role
HITESHKUMAR PATEL Registered Agent

Incorporator

Name Role
HITESHKUMAR PATEL Incorporator

President

Name Role
HITESHKUMAR PATEL President

Vice President

Name Role
HITESHKUMAR PATEL Vice President

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-08
Annual Report 2022-05-12
Annual Report 2021-06-25
Annual Report Amendment 2020-09-23

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
14271.00
Total Face Value Of Loan:
14271.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14271
Current Approval Amount:
14271
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
14360.54

Sources: Kentucky Secretary of State