Search icon

HVS BEVERAGE Inc.

Company Details

Name: HVS BEVERAGE Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2015 (9 years ago)
Organization Date: 01 Jan 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0937524
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1019 Sylvia Dr, Richmond, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
VIJAY SATASIYA Registered Agent

Incorporator

Name Role
VIJAY SATASIYA Incorporator
HITESH VADADORIYA Incorporator
VIPUL SAVALIA Incorporator

President

Name Role
HITESH VADADORIYA President

Treasurer

Name Role
VIPUL SAVALIA Treasurer

Vice President

Name Role
VIJAY SATASIYA Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 076-SP-1597 Sampling License Active 2024-04-17 2016-05-02 - 2025-04-30 310 Eastern Bypass, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-LP-1435 Quota Retail Package License Active 2024-04-17 2016-05-02 - 2025-04-30 310 Eastern Bypass, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-NQ-5447 NQ Retail Malt Beverage Package License Active 2024-04-17 2016-05-02 - 2025-04-30 310 Eastern Bypass, Richmond, Madison, KY 40475

Assumed Names

Name Status Expiration Date
LIQUOR MART Active 2027-05-04
LIQUOR MART 1 Active 2027-05-04
LIQUOR MART I Inactive 2021-05-05

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-04-15
Certificate of Assumed Name 2022-05-04
Annual Report 2022-05-04
Certificate of Assumed Name 2022-05-04
Annual Report 2021-05-06
Annual Report 2020-03-26
Annual Report 2019-05-13
Annual Report 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7926387205 2020-04-28 0457 PPP 310 Eastern Bybass, RICHMOND, KY, 40475
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code 424810
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27179.75
Forgiveness Paid Date 2020-12-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-26 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Classroom Supplies 112.96
Executive 2023-08-15 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Classroom Supplies 74.97

Sources: Kentucky Secretary of State