Search icon

Aryan J Inc.

Company Details

Name: Aryan J Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2018 (7 years ago)
Organization Date: 25 Jan 2018 (7 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 1008991
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 103 Lebanon Church Rd, Paducah, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jigneshkumar B Patel President

Vice President

Name Role
Hetalben M Patel Vice President

Incorporator

Name Role
Hetalben Patel Incorporator

Registered Agent

Name Role
Hetalben Patel Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-SP-195291 Sampling License Active 2024-12-28 2023-02-22 - 2026-01-31 7675 Old Us Highway 45, Boaz, McCracken, KY 42027
Department of Alcoholic Beverage Control 073-LP-163 Quota Retail Package License Active 2024-12-28 2019-06-11 - 2026-01-31 7675 Old Us Highway 45, Boaz, McCracken, KY 42027
Department of Alcoholic Beverage Control 073-LP-432 Quota Retail Package License Active 2024-12-28 2018-05-01 - 2026-01-31 103 Lebanon Church Rd, Paducah, McCracken, KY 42003
Department of Alcoholic Beverage Control 073-NQ-6776 NQ Retail Malt Beverage Package License Active 2024-12-28 2018-05-01 - 2026-01-31 103 Lebanon Church Rd, Paducah, McCracken, KY 42003
Department of Alcoholic Beverage Control 073-NQ-7527 NQ Retail Malt Beverage Package License Active 2024-12-28 2019-06-11 - 2026-01-31 7675 Old Us Highway 45, Boaz, McCracken, KY 42027

Assumed Names

Name Status Expiration Date
ONESTOP WINE & SPIRITS Inactive 2023-04-23

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-07-05
Annual Report 2023-08-24
Annual Report 2022-06-15
Annual Report 2021-06-10
Annual Report 2020-06-30
Annual Report 2019-06-18
Certificate of Assumed Name 2018-04-23
Annual Report 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2806777207 2020-04-16 0457 PPP 103 LEBANON CHURCH RD, PADUCAH, KY, 42003-9221
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15995
Loan Approval Amount (current) 15995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-9221
Project Congressional District KY-01
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22343
Originating Lender Name SouthernTrust Bank
Originating Lender Address MARION, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16108.5
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State