Search icon

CENTRAL DONUTS, INC.

Company Details

Name: CENTRAL DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1990 (35 years ago)
Entity Number: 1423062
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 87-77 Parson Blvd, JAMAICA, NY, United States, 11432
Principal Address: 87-77 PARSON BLVD, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL DONUTS, INC. DOS Process Agent 87-77 Parson Blvd, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
FARINA WANG Chief Executive Officer 87-77 PARSON BLVD, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 87-77 PARSON BLVD, FLUSHING, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 87-77 PARSON BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2022-07-26 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-29 2024-02-02 Address 87-77 PARSON BLVD, FLUSHING, NY, 11432, USA (Type of address: Service of Process)
2000-02-29 2024-02-02 Address 87-77 PARSON BLVD, FLUSHING, NY, 11432, USA (Type of address: Chief Executive Officer)
1994-04-13 2000-02-29 Address 87-77 PARSON BLVD., FLUSHING, NY, 11342, USA (Type of address: Chief Executive Officer)
1994-04-13 2000-02-29 Address 87-77 PARSON BLVD., FLUSHING, NY, 11342, USA (Type of address: Principal Executive Office)
1994-04-13 2000-02-29 Address 87-77 PARSON BLVD., FLUSHING, NY, 11342, USA (Type of address: Service of Process)
1990-02-14 1994-04-13 Address 59-43 160TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001907 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220509002854 2022-05-09 BIENNIAL STATEMENT 2022-02-01
140623002201 2014-06-23 BIENNIAL STATEMENT 2014-02-01
120404002380 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100312002354 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080409002460 2008-04-09 BIENNIAL STATEMENT 2008-02-01
060316002182 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040219002262 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020201002231 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000229002550 2000-02-29 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7390587000 2020-04-07 0202 PPP 87-77 Parsons Blvd, JAMAICA, NY, 11432-1000
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141889
Loan Approval Amount (current) 141889
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-1000
Project Congressional District NY-06
Number of Employees 10
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 142870.4
Forgiveness Paid Date 2020-12-22
5992688501 2021-03-02 0202 PPS 8777 Parsons Blvd, Jamaica, NY, 11432-3839
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130232
Loan Approval Amount (current) 130232
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-3839
Project Congressional District NY-05
Number of Employees 15
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 131009.77
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006719 Other Contract Actions 2000-11-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-11-09
Termination Date 2001-02-08
Section 1332
Status Terminated

Parties

Name DUNKIN' DONUTS INCOR
Role Plaintiff
Name CENTRAL DONUTS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State