Search icon

Jay Om Inc

Company Details

Name: Jay Om Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 May 2016 (9 years ago)
Organization Date: 09 May 2016 (9 years ago)
Last Annual Report: 23 Jun 2020 (5 years ago)
Organization Number: 0952075
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 216 Poplar Ave, Somerset, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jitendrakumar Patel President

Registered Agent

Name Role
Jitendrakumar Patel Registered Agent

Incorporator

Name Role
Jitendrakumar Patel Incorporator

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-08
Annual Report 2020-06-23
Annual Report 2019-07-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
10115.12
Total Face Value Of Loan:
10115.12

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10115.12
Current Approval Amount:
10115.12
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10249.15

Sources: Kentucky Secretary of State