Search icon

BSB DONUTS, INC.

Company Details

Name: BSB DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1987 (38 years ago)
Entity Number: 1136065
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1068 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1068 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
BRUCE BALTERA Chief Executive Officer 181 HAYRICK LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1993-03-08 1999-01-20 Address 41 ELDERWOOD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1987-01-13 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-13 1994-02-17 Address 1068 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130208002152 2013-02-08 BIENNIAL STATEMENT 2013-01-01
090107002714 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070201002067 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050217002810 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030110002876 2003-01-10 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
126900.00
Total Face Value Of Loan:
126900.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
90890.00
Total Face Value Of Loan:
90890.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90890
Current Approval Amount:
90890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91581.77
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126900
Current Approval Amount:
126900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127770.68

Date of last update: 16 Mar 2025

Sources: New York Secretary of State