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
010126002230 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990120002006 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970422002135 1997-04-22 BIENNIAL STATEMENT 1997-01-01
940217002360 1994-02-17 BIENNIAL STATEMENT 1994-01-01
930308003141 1993-03-08 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4296857205 2020-04-27 0235 PPP 1068 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90890
Loan Approval Amount (current) 90890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91581.77
Forgiveness Paid Date 2021-02-09
2885418306 2021-01-21 0235 PPS 1068 Old Country Rd, Plainview, NY, 11803-4917
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126900
Loan Approval Amount (current) 126900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4917
Project Congressional District NY-03
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127770.68
Forgiveness Paid Date 2021-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State