Search icon

Aneka LLC

Company Details

Name: Aneka LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2018 (7 years ago)
Organization Date: 02 Sep 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1032000
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1250 BARDSTOWN RD, SUITE-18, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H48EWS6NS3E8 2022-06-17 11114 ROCK BEND WAY, LOUISVILLE, KY, 40241, 1456, USA 11114 ROCK BEND WAY, LOUISVILLE, KY, 40241, 1456, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-17
Entity Start Date 2018-09-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMIT SHETH
Role MEMBER
Address 11114 ROCK BEND WAY, LOUISVILLE, KY, 40241, USA
Government Business
Title PRIMARY POC
Name AMIT SHETH
Role MEMBER
Address 11114 ROCK BEND WAY, LOUISVILLE, KY, 40241, USA
Past Performance Information not Available

Registered Agent

Name Role
Amit Sheth Registered Agent
AMIT SHETH Registered Agent

Organizer

Name Role
Amit Sheth Organizer

Member

Name Role
Amit Sheth Member
Mohnish Kapur Member

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-06-05
Principal Office Address Change 2024-04-15
Annual Report Amendment 2023-10-13
Annual Report 2023-03-21
Annual Report 2022-03-09
Registered Agent name/address change 2021-04-15
Annual Report 2021-04-15
Principal Office Address Change 2021-01-15
Annual Report 2020-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9339288309 2021-01-30 0457 PPS 1250 Bardstown Rd, Louisville, KY, 40204-1333
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16109
Loan Approval Amount (current) 16109
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1333
Project Congressional District KY-03
Number of Employees 6
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16215.5
Forgiveness Paid Date 2021-09-28
3106037310 2020-04-29 0457 PPP 1250 Bardstown Rd, Suite 18, Louisville, KY, 40204
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 11653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40204-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11735.87
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State