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
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-05-15
Registered Agent name/address change 2023-05-15
Registered Agent name/address change 2022-05-31
Annual Report 2022-05-31
Registered Agent name/address change 2022-01-14
Registered Agent name/address change 2021-03-29
Annual Report 2021-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4397008301 2021-01-23 0457 PPS 101 Bullitt Ln, Louisville, KY, 40222-5466
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120976
Loan Approval Amount (current) 120976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-5466
Project Congressional District KY-03
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121980.27
Forgiveness Paid Date 2021-11-26
9719167107 2020-04-15 0457 PPP 101 BULLITT LN, LOUISVILLE, KY, 40222
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-2022
Project Congressional District KY-03
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55667.53
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State