Search icon

DAGI, INC.

Company Details

Name: DAGI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1998 (27 years ago)
Entity Number: 2265085
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 15 FRONTAGE RD, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAGI, INC. DOS Process Agent 15 FRONTAGE RD, GLENMONT, NY, United States, 12077

Chief Executive Officer

Name Role Address
PATEL DHANSUKHBHAI Chief Executive Officer 15 FRONTAGE RD, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2012-07-12 2018-06-04 Address 15 FRONTAGE ROAD, GLENMONT, NY, 12077, 4805, USA (Type of address: Service of Process)
2004-07-07 2012-07-12 Address ECONO LODGE, 15 FRONTAGE ROAD, GLENMONT, NY, 12077, 4805, USA (Type of address: Service of Process)
2002-05-21 2006-05-22 Address 15 FRONTAGE RD, GLENMONT, NY, 12077, 4805, USA (Type of address: Chief Executive Officer)
2002-05-21 2004-07-07 Address 15 FRONTAGE RD, GLENMONT, NY, 12077, 4805, USA (Type of address: Service of Process)
2000-06-20 2002-05-21 Address 15 FRONTAGE ROAD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2000-06-20 2002-05-21 Address STONE ENOS MOTEL, 15 FRONTAGE ROAD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
2000-06-20 2002-05-21 Address 15 FRONTAGE ROAD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1998-06-02 2000-06-20 Address 15 FRONTAGE RD., GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060031 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007253 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006038 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140707006642 2014-07-07 BIENNIAL STATEMENT 2014-06-01
120712002434 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100618002183 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080603002965 2008-06-03 BIENNIAL STATEMENT 2008-06-01
060522002012 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040707002722 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020521002112 2002-05-21 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334162252 0213100 2012-05-04 15 FRONTAGE ROAD, GLENMONT, NY, 12077
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-04
Emphasis L: LOCALTARG
Case Closed 2012-10-19

Related Activity

Type Inspection
Activity Nr 416202
Safety Yes
Type Inspection
Activity Nr 416143
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2012-07-02
Abatement Due Date 2012-07-12
Current Penalty 750.0
Initial Penalty 1200.0
Final Order 2012-07-25
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupters for personal protection. a) Econolodge Addition Laundry Facility - On or about 4 May, 2012 - Employees were using the washing machine and dryer to clean linens and clothing where the GFCI outlet the machine was plugged into was defective. Employees were exposed to an electrocution hazard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2012-07-02
Abatement Due Date 2012-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-25
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) Econolodge Addition Laundry Facility - On or about 4 May, 2012 - Employees were using the washing machine and dryer to clean linens and clothing where the outlet the machine was plugged into was not effectively grounded. Employees were exposed to an electrocution hazard.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2012-07-02
Abatement Due Date 2012-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-25
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In energized installations, each outlet box did not have a cover, faceplate, or fixture canopy: a) Econolodge Addition Laundry Facility - On or about 4 May, 2012 - Employees were using the washing machine and dryer to clean linens and clothing where the outlet the machine was plugged into did not have a faceplate installed. Employees were exposed to an electrocution hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784118409 2021-02-04 0248 PPS 15 Frontage Rd, Glenmont, NY, 12077-4805
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63139.13
Loan Approval Amount (current) 63139.13
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenmont, ALBANY, NY, 12077-4805
Project Congressional District NY-20
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63739.38
Forgiveness Paid Date 2022-01-19
7149317004 2020-04-07 0248 PPP 15 Frontage Road, GLENMONT, NY, 12077
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43987
Loan Approval Amount (current) 43987
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENMONT, ALBANY, NY, 12077-0001
Project Congressional District NY-20
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44375.05
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State