Search icon

JAS DONUT, INC.

Company Details

Name: JAS DONUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1987 (38 years ago)
Entity Number: 1201699
ZIP code: 03247
County: Ulster
Place of Formation: New York
Address: PO BOX 340, LACONIA, NH, United States, 03247
Principal Address: SARDINHA BRANDS INC, 1002 Union Ave, LACONIA, NH, United States, 03246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO C SARDINHA Chief Executive Officer PO BOX 340, LACONIA, NH, United States, 03246

DOS Process Agent

Name Role Address
JAS DONUTS, INC DOS Process Agent PO BOX 340, LACONIA, NH, United States, 03247

History

Start date End date Type Value
2024-04-10 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-04-10 Address PO BOX 340, LACONIA, NH, 03246, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-04 2024-04-10 Address PO BOX 340, LACONIA, NH, 03246, USA (Type of address: Chief Executive Officer)
2011-10-17 2019-09-04 Address PO BOX 340, 61 WATER ST, LACONIA, NH, 03246, USA (Type of address: Chief Executive Officer)
2009-09-17 2019-09-04 Address SARDINHA BRANDS INC, 61 WATER ST, LACONIA, NH, 03246, USA (Type of address: Principal Executive Office)
2007-09-24 2009-09-17 Address SARDINKA BRANDS INC, 61 WATER ST, LACONIA, NH, 03246, USA (Type of address: Principal Executive Office)
2007-09-24 2011-10-17 Address PO BOX 340, 61 WATER ST, LACONIA, NH, 03246, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410000276 2024-04-10 BIENNIAL STATEMENT 2024-04-10
190904060033 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170907006022 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150930006036 2015-09-30 BIENNIAL STATEMENT 2015-09-01
130912006468 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111017002325 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090917002616 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070924002799 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051216002775 2005-12-16 BIENNIAL STATEMENT 2005-09-01
040224002394 2004-02-24 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268287001 2020-04-05 0202 PPP 585 ULSTER AVE, KINGSTON, NY, 12401-1923
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81250
Loan Approval Amount (current) 81300
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-1923
Project Congressional District NY-19
Number of Employees 13
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82094.93
Forgiveness Paid Date 2021-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1564751 Intrastate Non-Hazmat 2006-10-10 30000 2005 1 3 Private(Property)
Legal Name JAS DONUT INC
DBA Name DUNKIN' DONUTS
Physical Address 585 ULSTER AVE, KINGSTON, NY, 12401, US
Mailing Address 585 ULSTER AVE, KINGSTON, NY, 12401, US
Phone (845) 943-5946
Fax (845) 943-6247
E-mail JODIS@SARDINHABRANDS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State