Search icon

OH HOTELS II LLC

Company Details

Name: OH HOTELS II LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2015 (10 years ago)
Organization Date: 09 Jun 2015 (10 years ago)
Last Annual Report: 27 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0924512
Principal Office: 1747 E MORTEN AVE, SUITE 202, PHOENIX, AZ 85020
Place of Formation: KENTUCKY

Registered Agent

Name Role
SILAS PATEL Registered Agent

Member

Name Role
Kalpesh Patel Member

Filings

Name File Date
Dissolution 2022-06-09
Annual Report 2022-04-27
Annual Report 2021-02-11
Principal Office Address Change 2020-02-27
Annual Report 2020-02-27
Annual Report 2019-04-25
Annual Report 2018-05-09
Annual Report 2017-06-02
Annual Report 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4813087405 2020-05-11 0457 PPP 3136 W 2ND ST, OWENSBORO, KY, 42301-0295
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
Undisbursed Amount 0
Franchise Name OYO - Marketing and Operational Consulting Agreement
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-0295
Project Congressional District KY-02
Number of Employees 10
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47700.74
Forgiveness Paid Date 2021-03-16

Sources: Kentucky Secretary of State