Search icon

GBS WHOLESALE DISTRIBUTION LLC

Company Details

Name: GBS WHOLESALE DISTRIBUTION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 2019 (6 years ago)
Organization Date: 05 Jun 2019 (6 years ago)
Last Annual Report: 27 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1060868
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2350 WOODHILL DRIVE, SUITE 164, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
NASIM ANSARI Organizer
THIRALAL ARYAL Organizer

Registered Agent

Name Role
THIRALAL ARYAL Registered Agent

Filings

Name File Date
Sixty Day Notice Return 2022-10-10
Administrative Dissolution 2022-10-04
Annual Report 2021-06-27
Annual Report 2020-05-19
Articles of Organization (LLC) 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8736018003 2020-07-06 0457 PPP 2350 Woodhill Dr 160, Lexington, KY, 40509-1024
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11330
Loan Approval Amount (current) 11330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Lexington, FAYETTE, KY, 40509-1024
Project Congressional District KY-06
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State