Search icon

DAHLIA, INC.

Company Details

Name: DAHLIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1998 (27 years ago)
Entity Number: 2230715
ZIP code: 10156
County: New York
Place of Formation: New York
Address: PO BOX 1922, NEW YORK, NY, United States, 10156
Principal Address: 20 E 35TH ST / APT 2L, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ACKELL DOS Process Agent PO BOX 1922, NEW YORK, NY, United States, 10156

Chief Executive Officer

Name Role Address
JOHN ACKELL Chief Executive Officer PO BOX 1922, NEW YORK, NY, United States, 10156

History

Start date End date Type Value
2023-05-16 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-02-20 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-02-20 2002-05-31 Address 708 THIRD AVENUE 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040715002095 2004-07-15 BIENNIAL STATEMENT 2004-02-01
020531002536 2002-05-31 BIENNIAL STATEMENT 2002-02-01
980220000244 1998-02-20 CERTIFICATE OF INCORPORATION 1998-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-07 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2345652 CL VIO CREDITED 2016-05-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100710847 0213100 1987-10-16 858 MADISON AVENUE, ALBANY, NY, 12208
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1987-10-16
Case Closed 1987-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1431627206 2020-04-15 0202 PPP 43 Grand Central Terminal, New York City, NY, 10017
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47840.01
Forgiveness Paid Date 2021-06-14
7559218400 2021-02-12 0202 PPS 43 Grand Central Terminal, New York, NY, 10017-5619
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5619
Project Congressional District NY-12
Number of Employees 9
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47621.9
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State