Search icon

LAKEVILLE DONUTS, INC.

Company Details

Name: LAKEVILLE DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1992 (33 years ago)
Entity Number: 1621182
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2062 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEFSIBA IZSAK Chief Executive Officer 2062 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
HEFZIBA IZSAK DOS Process Agent 2062 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
113103592
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-14 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-22 2008-03-12 Address 2062 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-03-22 2008-03-12 Address 2062 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-06-01 1994-04-06 Address 2062 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-06-01 2006-03-22 Address 2062 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140508002484 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120503002919 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100329002568 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080312003018 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060322002846 2006-03-22 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
194239.00
Total Face Value Of Loan:
194239.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194239
Current Approval Amount:
194239
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195415.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State