Search icon

YOGI FAST FOOD LLC

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 (6 years ago)
Organization Date: 01 Feb 2019 (6 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RFZXH1XLKB93 2022-06-29 9008 TAYLORSVILLE RD, LOUISVILLE, KY, 40299, 1750, USA 9008 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-31
Entity Start Date 2019-12-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADARSH PATEL
Role PRESIDENT
Address 211 MARKSFIELD CIRCLE #5, LOUISVILLE, KY, 40222, USA
Government Business
Title PRIMARY POC
Name ADARSH PATEL
Role PRESIDENT
Address 211 MARKSFIELD CIRCLE #5, LOUISVILLE, KY, 40222, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6743298310 2021-01-27 0457 PPS 9008 Taylorsville Rd, Louisville, KY, 40299-1750
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19181
Servicing Lender Name Bank of Camilla
Servicing Lender Address 50 E Broad St, CAMILLA, GA, 31730-1832
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1750
Project Congressional District KY-03
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19181
Originating Lender Name Bank of Camilla
Originating Lender Address CAMILLA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141501.11
Forgiveness Paid Date 2022-02-23
7230277002 2020-04-07 0457 PPP 9008 TAYLORSVILLE RD, LOUISVILLE, KY, 40299-1750
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40299-1750
Project Congressional District KY-03
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101244.44
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State