Search icon

YOGI FAST FOOD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: YOGI FAST FOOD LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 2019 (7 years ago)
Organization Date: 01 Feb 2019 (7 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1047024
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9008 Taylorsville Rd, Louisville, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
ADARSH D PATEL Registered Agent

Organizer

Name Role
KUSHAN MAHESHKUMAR PATEL Organizer
ADARSH D PATEL Organizer

Member

Name Role
ADARSH D PATEL Member

Unique Entity ID

Unique Entity ID:
RFZXH1XLKB93
CAGE Code:
8YEB4
UEI Expiration Date:
2022-06-29

Business Information

Activation Date:
2021-04-02
Initial Registration Date:
2021-03-31

Commercial and government entity program

CAGE number:
8YEB4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-04-02
SAM Expiration:
2022-06-29

Contact Information

POC:
ADARSH PATEL

Filings

Name File Date
Administrative Dissolution 2023-10-04
Unhonored Check Letter 2023-06-01
Annual Report 2022-06-30
Annual Report 2021-08-26
Annual Report 2020-04-08

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
459243.32
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-07-06
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:
49200.00
Total Face Value Of Loan:
49200.00
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$140,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,501.11
Servicing Lender:
Bank of Camilla
Use of Proceeds:
Payroll: $139,996
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$100,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,244.44
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State