Search icon

HARI DONUTS, LLC

Company Details

Name: HARI DONUTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 2018 (7 years ago)
Organization Date: 01 Nov 2018 (6 years ago)
Last Annual Report: 21 Jul 2021 (4 years ago)
Managed By: Managers
Organization Number: 1029275
Principal Office: 5201 Preston Hwy, Louisville, KY 402132721
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHASHIN PATEL Registered Agent

Member

Name Role
Shashin Patel Member

Former Company Names

Name Action
Hari donuts Limited Liability Company Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-21
Annual Report 2020-03-23
Sixty Day Notice Return 2019-10-29
Annual Report 2019-08-07
Amendment 2019-06-24
Registered Agent name/address change 2019-05-23
Principal Office Address Change 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3579557106 2020-04-11 0457 PPP 5201 PRESTON HWY, LOUISVILLE, KY, 40213-2721
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46300
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40213-2721
Project Congressional District KY-03
Number of Employees 11
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31034.42
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State