Search icon

MAHANTRAJ Inc

Company Details

Name: MAHANTRAJ Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 2019 (6 years ago)
Organization Date: 25 Sep 2019 (6 years ago)
Last Annual Report: 03 Jun 2023 (2 years ago)
Organization Number: 1072562
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3828 Edenberry Ct, Owensboro, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Piyush Patel Incorporator

Registered Agent

Name Role
Piyush Patel Registered Agent

President

Name Role
Piyush Patel President

Assumed Names

Name Status Expiration Date
BG Foodmart Inactive 2024-09-26

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-03
Annual Report 2022-06-29
Annual Report 2021-08-18
Annual Report 2020-06-26
Certificate of Assumed Name 2019-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710687007 2020-04-06 0457 PPP 105 hwy 56 n, calhoun ky, KY, 42327-9223
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address calhoun ky, MUHLENBERG, KY, 42327-9223
Project Congressional District KY-02
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10285
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State