Search icon

ROTTERDAM DONUTS, INC.

Company Details

Name: ROTTERDAM DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1988 (36 years ago)
Entity Number: 1304817
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1900 CURRY ROAD, ROTTERDAM, NY, United States, 12306

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROTTERDAM DONUTS, INC. DOS Process Agent 1900 CURRY ROAD, ROTTERDAM, NY, United States, 12306

Chief Executive Officer

Name Role Address
PAUL CAMELO Chief Executive Officer 1900 CURRY ROAD, ROTTERDAM, NY, United States, 12306

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1900 CURRY ROAD, ROTTERDAM, NY, 12306, USA (Type of address: Chief Executive Officer)
2010-11-22 2024-06-04 Address 1900 CURRY ROAD, ROTTERDAM, NY, 12306, USA (Type of address: Service of Process)
2008-11-13 2024-06-04 Address 1900 CURRY ROAD, ROTTERDAM, NY, 12306, USA (Type of address: Chief Executive Officer)
1998-11-16 2008-11-13 Address 1900 CURRY RD, ROTTERDAM, NY, 12306, USA (Type of address: Principal Executive Office)
1998-11-16 2010-11-22 Address 1900 CURRY RD, ROTTERDAM, NY, 12306, USA (Type of address: Service of Process)
1993-02-03 1998-11-16 Address 19 CURRY RD, ROTTERDAM, NY, 12306, USA (Type of address: Service of Process)
1993-02-03 2008-11-13 Address 35 MORELAND AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-02-03 1998-11-16 Address 19 CURRY RD, ROTTERDAM, NY, 12306, USA (Type of address: Principal Executive Office)
1988-11-09 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1988-11-09 1993-02-03 Address D/B/A DUNKIN' DONUTS, 1900 CURRY ROAD, ROTTERDAM, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004565 2024-06-04 BIENNIAL STATEMENT 2024-06-04
181107006505 2018-11-07 BIENNIAL STATEMENT 2018-11-01
141118006118 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121204002152 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101122002574 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081113002831 2008-11-13 BIENNIAL STATEMENT 2008-11-01
041214002629 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021105002281 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001204002224 2000-12-04 BIENNIAL STATEMENT 2000-11-01
981116002459 1998-11-16 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696887105 2020-04-11 0248 PPP 1900 CURRY RD, SCHENECTADY, NY, 12306-4208
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-4208
Project Congressional District NY-20
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68625.22
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State