Search icon

HAJIMARI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAJIMARI, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2017 (8 years ago)
Organization Date: 29 Sep 2017 (8 years ago)
Last Annual Report: 27 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0998307
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: 9050 Ogden Landing Rd, West Paducah, KY 42086
Place of Formation: KENTUCKY

Member

Name Role
Michael Talley Member
Thomas Talley Member

Registered Agent

Name Role
Thomas Talley Registered Agent

Organizer

Name Role
Thomas Talley Organizer

Filings

Name File Date
Dissolution 2023-12-14
Annual Report 2023-06-27
Annual Report 2022-06-19
Annual Report 2021-06-14
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

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:
36445.00
Total Face Value Of Loan:
36445.00
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:
6095.00
Total Face Value Of Loan:
6095.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36445
Current Approval Amount:
36445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36731.57
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6095
Current Approval Amount:
6095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6157.29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State