Search icon

NEW YORK DONUT CORPORATION

Company Details

Name: NEW YORK DONUT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1992 (33 years ago)
Entity Number: 1625126
ZIP code: 11106
County: Bronx
Place of Formation: New York
Address: 3530 36TH STREET, OFFICER, NY, United States, 11106
Principal Address: 35-30 36TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NY DONUT CORPORATION EMPLOYEE SAVINGS PLAN 2023 133661037 2024-10-04 NEW YORK DONUT CORPORATION 222
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 7187861844
Plan sponsor’s address 35-30 36TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing SATISH VAJE
Valid signature Filed with authorized/valid electronic signature
NY DONUT CORPORATION EMPLOYEE SAVINGS PLAN 2022 133661037 2023-11-10 NEW YORK DONUT CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 7187861844
Plan sponsor’s address 35-30 36TH STREET, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2023-11-10
Name of individual signing SATISH VAJE

Chief Executive Officer

Name Role Address
SUKLA MITRA Chief Executive Officer 35-30 36TH STREET, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
SUKLA MITRA DOS Process Agent 3530 36TH STREET, OFFICER, NY, United States, 11106

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2015-11-19 2024-05-22 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2015-11-19 2024-05-22 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1992-03-31 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-31 2015-11-19 Address 2501 TRATMAN AVENUE, APARTMENT A-22, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002265 2024-05-22 BIENNIAL STATEMENT 2024-05-22
221202002722 2022-12-02 BIENNIAL STATEMENT 2022-03-01
201127060094 2020-11-27 BIENNIAL STATEMENT 2020-03-01
180831006087 2018-08-31 BIENNIAL STATEMENT 2018-03-01
160826006048 2016-08-26 BIENNIAL STATEMENT 2016-03-01
151119002028 2015-11-19 BIENNIAL STATEMENT 2014-03-01
920331000599 1992-03-31 CERTIFICATE OF INCORPORATION 1992-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759207703 2020-05-01 0202 PPP 35-30 36th Street, LONG ISLAND CITY, NY, 11106
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215750
Loan Approval Amount (current) 215750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 58
NAICS code 311812
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 219409
Forgiveness Paid Date 2022-01-18
9633218409 2021-02-17 0202 PPS 3401 Broadway, Astoria, NY, 11106-1167
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357511
Loan Approval Amount (current) 357511
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1167
Project Congressional District NY-14
Number of Employees 58
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 360781.03
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State