Search icon

Jay Gayatri 1 Inc

Company Details

Name: Jay Gayatri 1 Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2019 (6 years ago)
Organization Date: 05 Mar 2019 (6 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Organization Number: 1050636
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: 2400 Highway 790, Bronston, KY 42518
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Sahilkumar Patel President

Incorporator

Name Role
Sahilkumar Patel Incorporator

Registered Agent

Name Role
Sahilkumar Patel Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2024-06-03
Annual Report 2023-06-20
Annual Report 2022-06-28
Annual Report 2021-06-04
Annual Report 2020-06-09
Annual Report 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2820977400 2020-05-06 0457 PPP 2400 HIGHWAY 790, BRONSTON, KY, 42518-9462
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONSTON, PULASKI, KY, 42518-9462
Project Congressional District KY-05
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5042.22
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State