Search icon

HBS HOSPITALITY, LLC

Company Details

Name: HBS HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2018 (7 years ago)
Organization Date: 05 Jul 2018 (7 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1025982
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2103 Club Vista Pl, Louisville, KY 40245
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MH9XUAYDJA53 2023-01-14 203 COMMERCE DR, ELIZABETHTOWN, KY, 42701, 1285, USA 203 COMMERCE DR, ELIZABETHTOWN, KY, 42701, 1285, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-12-21
Initial Registration Date 2021-10-15
Entity Start Date 2018-07-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REBECCA EDLIN
Role FOM
Address 203 COMMERCE DRIVE,, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name REBECCA EDLIN
Role FOM
Address 203 COMMERCE DRIVE,, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HBS HOSPITALITY DBA HILTON GARDENS MEDOVA LIFESTYLE HEALTH PLAN 2021 831069822 2023-10-05 HBS HOSPITALITY 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 721110
Sponsor’s telephone number 2709004899
Plan sponsor’s DBA name HILTON GARDENS
Plan sponsor’s address 203 COMMERCE DR, ELIZABETHTOWN, KY, 427011285

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
HIRAL G PATEL Member
NIMISH G PATEL Member
GIRISH B PATEL Member
BINA G PATEL Member

Registered Agent

Name Role
BRUCE BEICKMAN Registered Agent
NIMISH G. PATEL Registered Agent

Organizer

Name Role
NIMISH PATEL Organizer

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-03-21
Annual Report 2022-03-06
Annual Report 2021-09-24
Annual Report 2020-03-09
Annual Report 2019-06-05
Registered Agent name/address change 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8349148301 2021-01-29 0457 PPS 203 Commerce Dr, Elizabethtown, KY, 42701-1285
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248636.99
Loan Approval Amount (current) 248636.99
Undisbursed Amount 0
Franchise Name Hilton Garden Inn
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-1285
Project Congressional District KY-02
Number of Employees 55
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250094.28
Forgiveness Paid Date 2021-09-10
5466027005 2020-04-05 0457 PPP 203 COMMERCE DR, ELIZABETHTOWN, KY, 42701-1285
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174387.42
Loan Approval Amount (current) 174387.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1285
Project Congressional District KY-02
Number of Employees 38
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176034.41
Forgiveness Paid Date 2021-03-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 1091.34
Executive 2024-11-06 2025 Transportation Cabinet Department Of Highways Rentals Rental-Non-St Own Bld&Lnd-1099 3302.42
Executive 2024-10-07 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 197.33
Executive 2024-09-16 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 269.98

Sources: Kentucky Secretary of State