Search icon

HARIHAR LLC

Company Details

Name: HARIHAR LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2016 (9 years ago)
Organization Date: 18 Jan 2016 (9 years ago)
Last Annual Report: 03 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0941797
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7129 Turfway Rd, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
MUKESHKUMAR PATEL Registered Agent

Organizer

Name Role
MUKESHKUMAR PATEL Organizer

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-06-22
Registered Agent name/address change 2023-06-22
Annual Report 2022-05-31
Annual Report 2021-02-09
Annual Report 2020-06-08
Annual Report 2019-06-28
Annual Report 2018-06-06
Annual Report 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590857304 2020-04-29 0457 PPP 7129 TURFWAY RD, FLORENCE, KY, 41042-2001
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-2001
Project Congressional District KY-04
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18435.87
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State