Search icon

JAY & VIVEK, CORPORATION - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAY & VIVEK, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 May 2018 (7 years ago)
Branch of: JAY & VIVEK, CORPORATION, ALABAMA (Company Number 000-244-667)
Date of dissolution: 11 Dec 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 2021 (4 years ago)
Document Number: F18000002505
FEI/EIN Number 204044992
Address: 1260 HERON LAKES CIR, MOBILE, AL, 36693, US
Mail Address: 1260 HERON LAKES CIR, MOBILE, AL, 36693
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
PATEL KALPESH Chairman 1260 HERON LAKES CIR, MOBILE, AL, 36693
PATEL SANMUKH P Director 1260 HERON LAKES CIR, MOBILE, AL, 36693
PATEL KALPESH President 1260 HERON LAKES CIR, MOBILE, AL, 36693
PATEL SANMUKH P Vice President 1260 HERON LAKES CIR, MOBILE, AL, 36693
PATEL KALPESH Treasurer 1260 HERON LAKES CIR, MOBILE, AL, 36693
PATEL KALPESH Secretary 1260 HERON LAKES CIR, MOBILE, AL, 36693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040845 BAYMONT INN & SUITES LAKE CITY EXPIRED 2014-04-24 2024-12-31 - 3598 US HWY 90 WEST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-12-11 - -
CHANGE OF MAILING ADDRESS 2021-12-11 1260 HERON LAKES CIR, MOBILE, AL 36693 -
REGISTERED AGENT CHANGED 2021-12-11 REGISTERED AGENT REVOKED -
AMENDMENT 2020-10-08 - -
REINSTATEMENT 2020-03-17 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
WITHDRAWAL 2021-12-11
ANNUAL REPORT 2021-04-26
Amendment 2020-10-08
REINSTATEMENT 2020-03-17
Foreign Profit 2018-05-25

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79500.00
Total Face Value Of Loan:
79500.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49800.00
Total Face Value Of Loan:
49800.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$79,500
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,846.05
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $79,498
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$49,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,153.38
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $49,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State