Search icon

Tandoori Fusion, LLC

Company Details

Name: Tandoori Fusion, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2017 (8 years ago)
Organization Date: 20 Feb 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0976980
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2550 Eastpoint Parkway, Suite 300, Louisville, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
Radhika Veeramachaneni Member
Purna Veeramachaneni Member

Registered Agent

Name Role
Phil Williams Registered Agent
Purna Veeramachaneni Registered Agent

Organizer

Name Role
Purna Veer Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-3424 NQ2 Retail Drink License Active 2024-10-18 2017-09-11 - 2025-10-31 4600 Chamberlain Ln, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-RS-4940 Special Sunday Retail Drink License Active 2024-10-18 2017-09-11 - 2025-10-31 4600 Chamberlain Ln, Louisville, Jefferson, KY 40241

Filings

Name File Date
Annual Report 2024-03-25
Principal Office Address Change 2024-03-25
Registered Agent name/address change 2024-03-25
Registered Agent name/address change 2023-05-15
Annual Report 2023-05-15

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
85093.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
120976.00
Total Face Value Of Loan:
120976.00
Date:
2020-07-14
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55667.53
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120976
Current Approval Amount:
120976
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121980.27

Sources: Kentucky Secretary of State