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, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 87-77 PARSON BLVD, FLUSHING, 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
614900.00
Total Face Value Of Loan:
614900.00
Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
162784.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130232.00
Total Face Value Of Loan:
130232.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141889.00
Total Face Value Of Loan:
141889.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130232
Current Approval Amount:
130232
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
131009.77
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141889
Current Approval Amount:
141889
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
142870.4

Court Cases

Court Case Summary

Filing Date:
2000-11-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State