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
Annual Report 2019-06-21
Annual Report 2018-06-22
Annual Report 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4333947306 2020-04-29 0457 PPP 8485 LIBERTY RD, CAMPBELLSVILLE, KY, 42718-9256
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10115.12
Loan Approval Amount (current) 10115.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-9256
Project Congressional District KY-01
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10249.15
Forgiveness Paid Date 2021-09-02

Sources: Kentucky Secretary of State