Search icon

JAY GURUKRUPA, Inc

Company Details

Name: JAY GURUKRUPA, Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 2018 (7 years ago)
Organization Date: 23 Apr 2018 (7 years ago)
Last Annual Report: 10 May 2022 (3 years ago)
Organization Number: 1018817
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 2425 S Main St, Madisonville, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
ALPESHKUMAR PATEL Registered Agent

Incorporator

Name Role
ALPESHKUMAR PATEL Incorporator

President

Name Role
ALPESHKUMAR PATEL President

Director

Name Role
ALPESHKUMAR PATEL Director

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-10
Annual Report 2021-06-25
Annual Report 2020-06-22
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501757407 2020-05-06 0457 PPP 2425 S MAIN STREET, MADISONVILLE, KY, 42431
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12645
Loan Approval Amount (current) 12645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-0001
Project Congressional District KY-01
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12923.88
Forgiveness Paid Date 2022-07-27

Sources: Kentucky Secretary of State