Search icon

ROUTE 9 DONUTS, INC.

Company Details

Name: ROUTE 9 DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070776
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 620 NEW LOUDON RD, LATHAM, NY, United States, 12110
Principal Address: 620 NEW LOUDON RD., LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMAED SHARIFIPOUR Chief Executive Officer 620 NEW LOUDON RD., LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
ROUTE 9 DONUTS, INC. DOS Process Agent 620 NEW LOUDON RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 620 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2017-06-05 2024-05-06 Address 620 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2015-08-31 2017-06-05 Address 95 WELLINGTON ST WEST STE 1120, PO BOX 16, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
2015-08-31 2017-06-05 Address 95 WELLINGTON ST WEST STE 1120, PO BOX 16, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2014-06-18 2015-08-31 Address 999 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2014-06-18 2024-05-06 Address 620 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2014-06-18 2015-08-31 Address 999 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2012-07-18 2014-06-18 Address 999 T ROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2008-07-16 2014-06-18 Address 999 TROY SCHDY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2008-07-16 2014-06-18 Address 688 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506001502 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200604060216 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180702007719 2018-07-02 BIENNIAL STATEMENT 2018-06-01
170605007692 2017-06-05 BIENNIAL STATEMENT 2016-06-01
150831002011 2015-08-31 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140618006295 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120718002653 2012-07-18 BIENNIAL STATEMENT 2012-06-01
080716002296 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060817002607 2006-08-17 BIENNIAL STATEMENT 2006-06-01
040625000176 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6071068307 2021-01-26 0248 PPS 620 NEW LOUDON RD, LATHAM, NY, 12110
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37810.5
Loan Approval Amount (current) 37810.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110
Project Congressional District NY-20
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38111.95
Forgiveness Paid Date 2021-11-22
8326357001 2020-04-08 0248 PPP 620 New Loudon Rd, LATHAM, NY, 12110-4024
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27007
Loan Approval Amount (current) 27007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-4024
Project Congressional District NY-20
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27260.79
Forgiveness Paid Date 2021-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State