Search icon

JAY MA UMA, Inc

Company Details

Name: JAY MA UMA, Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Nov 2019 (5 years ago)
Organization Date: 22 Nov 2019 (5 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 1078489
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 6292 KY RT 321, Prestonsburg, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
santoshiben patel President

Director

Name Role
santoshiben patel Director

Incorporator

Name Role
SANTOSHIBEN PATEL Incorporator

Registered Agent

Name Role
SANTOSHIBEN PATEL Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-25
Annual Report 2020-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6373417304 2020-04-30 0457 PPP 6292 KY ROUTE 321, PRESTONSBURG, KY, 41653-9200
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PRESTONSBURG, FLOYD, KY, 41653-9200
Project Congressional District KY-05
Number of Employees 9
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26977.24
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State