Search icon

GOBI TECHNOLOGIES INC.

Headquarter

Company Details

Name: GOBI TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2017 (8 years ago)
Entity Number: 5070338
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1440 BROADWAY, 23RD FL., NEW YORK, NY, United States, 10018
Principal Address: 1501 Broadway 5th Floor, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GOBI TECHNOLOGIES INC., FLORIDA F22000005741 FLORIDA
Headquarter of GOBI TECHNOLOGIES INC., CONNECTICUT 2600263 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1440 BROADWAY, 23RD FL., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EHAB HAMOUDA Chief Executive Officer 104 W. 40TH ST., 5TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 104 W. 40TH ST., 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-09 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-19 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-19 2025-01-02 Address 1440 BROADWAY, 23RD FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001795 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103003449 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220512001089 2022-05-12 BIENNIAL STATEMENT 2021-01-01
170119010034 2017-01-19 CERTIFICATE OF INCORPORATION 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547347201 2020-04-16 0202 PPP 1270 Broadway, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90932
Loan Approval Amount (current) 78900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79650.09
Forgiveness Paid Date 2021-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State