Search icon

95 DONUT SHOP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 95 DONUT SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (33 years ago)
Entity Number: 1599388
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 95 CHURCH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIVOS A CHRYSOSTOMOU Chief Executive Officer 95 CHURCH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
PHIVOS A CHRYSOSTOMOU DOS Process Agent 95 CHURCH AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Type Date Last renew date End date Address Description
0240-24-135223 Alcohol sale 2024-11-05 2024-11-05 2026-10-31 95 Church Ave, Brooklyn, New York, 11218 Restaurant
0524-24-26472 Alcohol sale 2024-08-29 2024-08-29 2024-12-11 95 Church Ave, Brooklyn, NY, 11218 Temporary retail
0524-24-17588 Alcohol sale 2024-06-13 2024-06-13 2024-09-11 95 Church Ave, Brooklyn, New York, 11218 Temporary retail

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 95 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2007-12-27 2023-11-28 Address 95 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2007-12-27 2023-11-28 Address 95 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2006-03-03 2007-12-27 Address ANDREAS CHRYSOSTOMOU, 95 CHURCH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1993-01-20 2007-12-27 Address 1254 BAYRIDGE AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231128003126 2023-11-28 BIENNIAL STATEMENT 2021-12-01
170103007454 2017-01-03 BIENNIAL STATEMENT 2015-12-01
140124002127 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120217002432 2012-02-17 BIENNIAL STATEMENT 2011-12-01
100205002378 2010-02-05 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
9653.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
6895.00
Total Face Value Of Loan:
6895.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6895
Current Approval Amount:
6895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6994.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State