Search icon

KABIR GROUP, INC.

Company Details

Name: KABIR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2008 (17 years ago)
Entity Number: 3644557
ZIP code: 14304
County: Erie
Place of Formation: New York
Address: 6734 Niagara Falls Blvd, Aarya Hotel, NIAGARA FALLS, NY, United States, 14304
Principal Address: 6734 Niagara Falls Blvd, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KABIR GROUP INC DOS Process Agent 6734 Niagara Falls Blvd, Aarya Hotel, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
ANERI DHLOAKIYA Chief Executive Officer 6734 NIAGARA FALLS BLVD, AARYA HOTEL, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 6734 NIAGARA FALLS BLVD, AARYA HOTEL, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-06 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2016-03-31 2024-08-06 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2016-03-31 2024-08-06 Address 51 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-03-14 2016-03-31 Address S-3950 MCKINLEY PKWY., BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2008-03-14 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806001711 2024-08-06 BIENNIAL STATEMENT 2024-08-06
160331002042 2016-03-31 BIENNIAL STATEMENT 2016-03-01
080314000399 2008-03-14 CERTIFICATE OF INCORPORATION 2008-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9363857100 2020-04-15 0296 PPP 6734 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304-2250
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14304-2250
Project Congressional District NY-26
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12738.08
Forgiveness Paid Date 2021-05-27
3703928300 2021-01-22 0296 PPS 6734 Niagara Falls Blvd, Niagara Falls, NY, 14304-2250
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) 31244
Loan Approval Amount (current) 31244
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 Niagara Falls, NIAGARA, NY, 14304-2250
Project Congressional District NY-26
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31483.68
Forgiveness Paid Date 2021-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State