Search icon

YAMUNAJI SUB INC.

Company Details

Entity Name: YAMUNAJI SUB INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2020 (5 years ago)
Document Number: P16000051800
FEI/EIN Number 81-3154684
Address: 683 W DUVAL ST, LAKE CITY, FL 32055
Mail Address: 518 SW WINDSOR DRIVE, LAKE CITY, FL 32024
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, HITESH Agent 518 SW WINDSOR DRIVE, LAKE CITY, FL 32024

President

Name Role Address
PATEL, HITESH President 518 SW WINDSOR DRIVE, LAKE CITY, FL 32024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-04 PATEL, HITESH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000016899 TERMINATED 1000000940697 COLUMBIA 2023-01-09 2043-01-11 $ 1,922.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000009839 TERMINATED 1000000911920 COLUMBIA 2021-12-28 2042-01-05 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000513675 TERMINATED 1000000903612 COLUMBIA 2021-10-04 2041-10-06 $ 3,278.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000156087 TERMINATED 1000000882631 COLUMBIA 2021-03-30 2041-04-07 $ 6,594.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-20
REINSTATEMENT 2020-04-04
Domestic Profit 2016-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7791637003 2020-04-08 0491 PPP 683 W DUVAL ST, LAKE CITY, FL, 32055-5804
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13525
Loan Approval Amount (current) 13525
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-5804
Project Congressional District FL-03
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13655.74
Forgiveness Paid Date 2021-04-02
6729218802 2021-04-20 0491 PPS 683 W Duval St, Lake City, FL, 32055-5804
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24528
Loan Approval Amount (current) 24528
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32055-5804
Project Congressional District FL-03
Number of Employees 6
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24671.08
Forgiveness Paid Date 2021-11-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State