Search icon

SCHENECTADY DONUTS, INC.

Company Details

Name: SCHENECTADY DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1988 (36 years ago)
Entity Number: 1304818
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1200 STATE STREET, SCHENECTADY, NY, United States, 12304
Principal Address: 1037 ST LUCILLE DRIVE, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHENECTADY DONUTS, INC. DOS Process Agent 1200 STATE STREET, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
PAUL CAMELO Chief Executive Officer 1037 ST LUCILLE DRIVE, SC, NY, United States, 12306

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1200 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 1037 ST LUCILLE DRIVE, SC, NY, 12306, USA (Type of address: Chief Executive Officer)
2010-11-22 2024-06-04 Address 1200 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2008-11-13 2010-11-22 Address 1200 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2008-11-13 2010-11-22 Address 1200 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
2005-08-10 2008-11-13 Address 1200 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
2005-08-10 2008-11-13 Address 1200 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1994-02-22 2005-08-10 Address 1200 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1994-02-22 2005-08-10 Address 1200 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1994-02-22 2024-06-04 Address 1200 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004644 2024-06-04 BIENNIAL STATEMENT 2024-06-04
181107006506 2018-11-07 BIENNIAL STATEMENT 2018-11-01
141118006122 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121121002087 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101122002592 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081113002833 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061108002573 2006-11-08 BIENNIAL STATEMENT 2006-11-01
050810003139 2005-08-10 BIENNIAL STATEMENT 2004-11-01
041214002988 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021101002576 2002-11-01 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2703367101 2020-04-11 0248 PPP 1200 STATE ST, SCHENECTADY, NY, 12304-2612
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) 64300
Loan Approval Amount (current) 64300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-2612
Project Congressional District NY-20
Number of Employees 12
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 64891.2
Forgiveness Paid Date 2021-03-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State