Search icon

Aryan J Inc.

Company claim

Is this your business?

Get access!

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 (5 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

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-04-16
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:
15995.00
Total Face Value Of Loan:
15995.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$15,995
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,108.5
Servicing Lender:
SouthernTrust Bank
Use of Proceeds:
Payroll: $15,995

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State