Search icon

Sai Krupa II, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Sai Krupa II, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2018 (7 years ago)
Organization Date: 29 Aug 2018 (7 years ago)
Last Annual Report: 13 Aug 2024 (a year ago)
Organization Number: 1031561
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 902 W. EVERLY BROTHERS BLVD, DANIEL PATE CPA, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Charles S Foster Registered Agent
DANIEL PATE CPA Registered Agent

Incorporator

Name Role
Charles S Foster Incorporator

President

Name Role
SHANKERBHAI VIRCHA PATEL President

Director

Name Role
SHANKERBHAI VIRCHA PATEL Director

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-07-19
Annual Report 2022-06-28
Annual Report 2021-07-12
Annual Report 2020-05-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13835.54
Total Face Value Of Loan:
13835.54

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,835.54
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,835.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,031.13
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $13,831.54
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State