Search icon

MEGA HOTEL KY Inc.

Company Details

Name: MEGA HOTEL KY Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 2019 (6 years ago)
Organization Date: 19 Feb 2019 (6 years ago)
Last Annual Report: 15 Feb 2021 (4 years ago)
Organization Number: 1049012
Principal Office: 122 W WOODLAWN ROAD, D 101, D 101, CHARLOTTE, NC 28217
Place of Formation: KENTUCKY
Authorized Shares: 10

Registered Agent

Name Role
VIMALKUMAR I PATEL Registered Agent

Incorporator

Name Role
kunal dave Incorporator

President

Name Role
Kunal H Dave President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-15
Annual Report 2020-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9137657101 2020-04-15 0457 PPP 1042 N Mulberry St, Elizabethtown, KY, 42701-2048
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64990
Loan Approval Amount (current) 37911
Undisbursed Amount 0
Franchise Name Motel 6
Lender Location ID 50369
Servicing Lender Name Uwharrie Bank
Servicing Lender Address 167 N 2nd St, ALBEMARLE, NC, 28001-4803
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Elizabethtown, HARDIN, KY, 42701-2048
Project Congressional District KY-02
Number of Employees 10
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50369
Originating Lender Name Uwharrie Bank
Originating Lender Address ALBEMARLE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38222.71
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State