Search icon

HDP Enterprises LLC

Company Details

Name: HDP Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 2018 (7 years ago)
Organization Date: 13 Sep 2018 (7 years ago)
Last Annual Report: 11 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1033175
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 412 W Oak St, Louisville, KY 40203
Place of Formation: KENTUCKY

Member

Name Role
HARESH PATEL Member
DHARMENDRA PATEL Member

Organizer

Name Role
Haresh Patel Organizer
Dharmendra Patel Organizer

Registered Agent

Name Role
Haresh Patel Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-11
Annual Report 2021-06-22
Annual Report 2020-06-23
Annual Report Return 2019-07-30

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
9400.00
Total Face Value Of Loan:
9400.00
Date:
2020-04-30
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:
9400.00
Total Face Value Of Loan:
9400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9400
Current Approval Amount:
9400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9537.87
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9400
Current Approval Amount:
9400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9465.02

Sources: Kentucky Secretary of State