Search icon

JENKIN DONUTS, INC.

Company Details

Name: JENKIN DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1991 (34 years ago)
Date of dissolution: 19 Jan 2023
Entity Number: 1546548
ZIP code: 03246
County: Ulster
Place of Formation: New York
Address: PO BOX 340, LACONIA, NH, United States, 03246
Principal Address: 1921 PARADE ROAD, LACONIA, NH, United States, 03246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO C SARDINHA Chief Executive Officer PO BOX 340, LACONIA, NH, United States, 03247

DOS Process Agent

Name Role Address
JENKIN DONUTS, INC. C/O SARDINHA BRANDS INC. DOS Process Agent PO BOX 340, LACONIA, NH, United States, 03246

History

Start date End date Type Value
2019-05-02 2023-08-04 Address PO BOX 340, LACONIA, NH, 03246, USA (Type of address: Service of Process)
2011-05-31 2023-08-04 Address PO BOX 340, LACONIA, NH, 03247, USA (Type of address: Chief Executive Officer)
2007-08-02 2019-05-02 Address C/O MARIO C SARDINHA, 61 WATER ST, LACONIA, NH, 03246, USA (Type of address: Principal Executive Office)
2007-08-02 2011-05-31 Address 585 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2007-08-02 2019-05-02 Address C/O MARIO C SARDINHA, PO BOX 340, LACONIA, NH, 03247, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804002541 2023-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-19
210512060426 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190502060616 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006547 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006468 2015-05-06 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
100.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28880.44

Date of last update: 15 Mar 2025

Sources: New York Secretary of State