Search icon

Sita-Ram 2 Inc.

Company Details

Name: Sita-Ram 2 Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2016 (9 years ago)
Organization Date: 25 Jan 2016 (9 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0942361
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 775 S Highway 27, Somerset, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Vinay Patel Officer

President

Name Role
Manojkumar Patel President

Registered Agent

Name Role
Vinay Patel Registered Agent

Incorporator

Name Role
Vinay Patel Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 100-NQ4-3593 NQ4 Retail Malt Beverage Drink License Active 2024-04-03 2016-05-20 - 2026-04-30 775 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-LD-2704 Quota Retail Drink License Active 2024-04-03 2018-12-13 - 2026-04-30 775 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-SP-1596 Sampling License Active 2024-04-03 2016-05-20 - 2026-04-30 775 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-LP-2008 Quota Retail Package License Active 2024-04-03 2016-05-20 - 2026-04-30 775 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-NQ-5442 NQ Retail Malt Beverage Package License Active 2024-04-03 2016-05-20 - 2026-04-30 775 S Highway 27, Somerset, Pulaski, KY 42501

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-20
Annual Report 2022-06-14
Annual Report 2021-06-04
Annual Report 2020-06-11
Revocation of Dissolution 2019-07-01
Dissolution 2019-06-27
Annual Report 2019-06-20
Annual Report 2018-06-27
Annual Report 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7558647206 2020-04-28 0457 PPP 755 S. HIGHWAY 27, SOMERSET, KY, 42501-3511
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21267.65
Loan Approval Amount (current) 21267.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-3511
Project Congressional District KY-05
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21446.65
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State