Search icon

HBS HOSPITALITY, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

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

Unique Entity ID

Unique Entity ID:
MH9XUAYDJA53
CAGE Code:
97Z51
UEI Expiration Date:
2023-01-14

Business Information

Activation Date:
2021-12-21
Initial Registration Date:
2021-10-15

Form 5500 Series

Employer Identification Number (EIN):
831069822
Plan Year:
2021
Number Of Participants:
2
Sponsors DBA Name:
HILTON GARDENS
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
248636.99
Total Face Value Of Loan:
248636.99
Date:
2020-06-02
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:
2020-04-07
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:
174387.42
Total Face Value Of Loan:
174387.42

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$248,636.99
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,636.99
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$250,094.28
Servicing Lender:
River City Bank, Inc
Use of Proceeds:
Payroll: $248,634.99
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$174,387.42
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,387.42
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$176,034.41
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $174,387.42

Reviews Leave a review

This company hasn't received any reviews.

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