Search icon

BAPASHREE WHOLESALE LLC

Company Details

Name: BAPASHREE WHOLESALE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2016 (9 years ago)
Organization Date: 27 Feb 2016 (9 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0945605
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 3221 Fern Valley Rd, Louisville, KY 402133525
Place of Formation: KENTUCKY

Manager

Name Role
VINOD PATEL Manager

Registered Agent

Name Role
BHAVESH PATEL Registered Agent

Organizer

Name Role
BHAVESH PATEL Organizer
VINOD PATEL Organizer

Member

Name Role
BHAVESH PATEL Member

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-06-23
Annual Report 2023-06-23
Amendment 2022-08-29
Annual Report 2022-05-31

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107100.00
Total Face Value Of Loan:
107100.00
Date:
2020-06-02
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7582.92

Sources: Kentucky Secretary of State