Search icon

ROUTE 9 DONUTS, INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37810.50
Total Face Value Of Loan:
37810.50
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27007.00
Total Face Value Of Loan:
27007.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37810.5
Current Approval Amount:
37810.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38111.95
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27007
Current Approval Amount:
27007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27260.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State