Search icon

AMITTUL, LLC

Company Details

Name: AMITTUL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2018 (7 years ago)
Organization Date: 03 May 2018 (7 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1019963
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3992 Mooncoin Way, Lexington, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
SURESHKUMAR PATEL Registered Agent
Suresh P Patel Registered Agent

Organizer

Name Role
Suresh P Patel Organizer
Nayana Patel Organizer

Member

Name Role
SURESHKUMAR PATEL Member
NAYANA PATEL Member

Filings

Name File Date
Annual Report 2024-06-13
Registered Agent name/address change 2024-06-13
Annual Report 2023-06-16
Annual Report Amendment 2022-05-30
Annual Report 2022-05-24

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
50000.00
Total Face Value Of Loan:
50000.00
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:
15537.00
Total Face Value Of Loan:
15537.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15537
Current Approval Amount:
15537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15676.62

Sources: Kentucky Secretary of State