Search icon

SAI HOTEL LLC

Company Details

Name: SAI HOTEL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2017 (8 years ago)
Organization Date: 12 Sep 2017 (8 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Managed By: Members
Organization Number: 0996553
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: 120 Funway Dr, Eddyville, KY 42038
Place of Formation: KENTUCKY

Registered Agent

Name Role
NAYANKUMAR PATEL Registered Agent

Organizer

Name Role
NAYANKUMAR PATEL Organizer
ZANKHANABAHEN PATEL Organizer

Member

Name Role
NAYANKUMAR PATEL Member

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-03-21
Annual Report 2022-06-27
Annual Report 2021-06-29
Annual Report 2020-04-08

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
28406.87
Total Face Value Of Loan:
28406.87
Date:
2020-04-28
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:
21724.07
Total Face Value Of Loan:
21724.07

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28406.87
Current Approval Amount:
28406.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28519.72
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21724.07
Current Approval Amount:
21724.07
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21880.6

Sources: Kentucky Secretary of State