Search icon

DHOBI, INC.

Company Details

Name: DHOBI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385694
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1536 CRESCENT ROAD,, PLAZA 8, CLIFTON PARK, NY, United States, 12065
Principal Address: CLIFTON CLEANERS, PLAZA 8 1536 CRESCENT RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLIFTON CLEANERS DOS Process Agent 1536 CRESCENT ROAD,, PLAZA 8, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
KAMRAN BAIG Chief Executive Officer 248 MENLO PARK ROAD, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2007-11-01 2021-06-02 Address 248 MENLO PARK ROAD, NISKAYANA, NY, 12309, USA (Type of address: Chief Executive Officer)
2002-11-27 2007-11-01 Address 3900 WEST 128TH ST, LEAWOOD, KS, 66209, USA (Type of address: Chief Executive Officer)
2002-11-27 2020-12-07 Address PO BOX 5264, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1999-06-07 2002-11-27 Address 47 BLUE SPRUCE LANE, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061849 2021-06-02 BIENNIAL STATEMENT 2021-06-01
201207061948 2020-12-07 BIENNIAL STATEMENT 2019-06-01
130708002073 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110711002839 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090708002689 2009-07-08 BIENNIAL STATEMENT 2009-06-01
071101002438 2007-11-01 BIENNIAL STATEMENT 2007-06-01
050810002813 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030605002097 2003-06-05 BIENNIAL STATEMENT 2003-06-01
021127002456 2002-11-27 BIENNIAL STATEMENT 2001-06-01
990607000011 1999-06-07 CERTIFICATE OF INCORPORATION 1999-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5052758302 2021-01-23 0248 PPS 1536 Crescent Road Plaza 8, Clifton Park, NY, 12065
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065
Project Congressional District NY-20
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27278.19
Forgiveness Paid Date 2021-09-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State