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 (37 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: Principal Executive Office)
2008-11-13 2010-11-22 Address 1200 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64300
Current Approval Amount:
64300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64891.2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State