Search icon

Zoha LLC

Company Details

Name: Zoha LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2018 (7 years ago)
Organization Date: 28 Feb 2018 (7 years ago)
Authority Date: 26 Mar 2018 (7 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 1015791
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 101 E 1st St, Tompkinsville, KY 42167
Place of Formation: GEORGIA

Registered Agent

Name Role
Munir Momin Registered Agent

Manager

Name Role
Munir Momin Manager
MUNIR MOMIN Manager

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-26
Annual Report 2022-05-03
Annual Report 2021-03-17
Annual Report 2020-02-18

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
47140.00
Total Face Value Of Loan:
47140.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47140
Current Approval Amount:
47140
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47589.44

Sources: Kentucky Secretary of State