Search icon

NOSTRAND DONUT SHOP, INC.

Company Details

Name: NOSTRAND DONUT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1962 (63 years ago)
Entity Number: 147933
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1449 NOSTRAND AVE, BROOKLYN, NY, United States, 11226
Principal Address: 1449 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PISSIAS Chief Executive Officer 1533 77TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1449 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1998-05-07 2000-05-18 Address 290 BAY 11TH ST, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-07-07 1998-05-07 Address 290 BAY 11TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1962-05-25 1996-05-30 Address 1449 NOSTRAND AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629002265 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100618002382 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080512003192 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060524003543 2006-05-24 BIENNIAL STATEMENT 2006-05-01
040618002321 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020517002208 2002-05-17 BIENNIAL STATEMENT 2002-05-01
000518002739 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980507002464 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960530002394 1996-05-30 BIENNIAL STATEMENT 1996-05-01
950629002232 1995-06-29 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9088808609 2021-03-25 0202 PPS 1449 Nostrand Ave, Brooklyn, NY, 11226-3607
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29539
Loan Approval Amount (current) 29539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-3607
Project Congressional District NY-09
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29692.44
Forgiveness Paid Date 2021-10-06
5405248004 2020-06-28 0202 PPP 1449 Nostrand Avenue, Brooklyn, NY, 11226
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21318.03
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State