Search icon

FAMOUS DOUGHNUTS, INC.

Company Details

Name: FAMOUS DOUGHNUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1964 (61 years ago)
Entity Number: 177517
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 31 BONITA DRIVE, DEPEW, NY, United States, 14043
Principal Address: 3043 MAIN STREET, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD J ROEHM, SR DOS Process Agent 31 BONITA DRIVE, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
RICHARD J ROEHM, SR Chief Executive Officer 3043 MAIN STREET, BUFFALO, NY, United States, 14214

Licenses

Number Type Address
141428 Retail grocery store 3043 MAIN ST, BUFFALO, NY, 14214

History

Start date End date Type Value
2006-05-25 2010-06-11 Address 31 BONITA DR, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2006-05-25 2010-06-11 Address 3043 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2006-05-25 2010-06-11 Address 3043 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
2004-07-02 2006-05-25 Address 3043 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2004-07-02 2006-05-25 Address 3043 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1998-06-03 2004-07-02 Address 140 CENTRAL PARK PLAZA, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1998-06-03 2004-07-02 Address 140 CENTRAL PK PLAZA, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1995-04-21 1998-06-03 Address 14 CENTRAL PARK PLAZA, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1995-04-21 1998-06-03 Address 14 CENTRAL PARK PLAZA, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1995-04-21 2006-05-25 Address 31 BONITA DRIVE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602061548 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006105 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160601007557 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140619006499 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120719002514 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100611002944 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080613002269 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060525003440 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040702002142 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020604002517 2002-06-04 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-06 FAMOUS DOUGHNUTS 3043 MAIN ST, BUFFALO, Erie, NY, 14214 C Food Inspection Department of Agriculture and Markets 15C - Five proofer cloth trays are not properly maintained as follows: torn hanging material.- Multiple food trays throughout firm are not properly maintained as follows: fractured plastic with missing surfaces.- Upright freezer in production area is not properly maintained as follows: fractured/chipping plastic surfaces with exposed insulation.
2023-10-24 FAMOUS DOUGHNUTS 3043 MAIN ST, BUFFALO, Erie, NY, 14214 A Food Inspection Department of Agriculture and Markets No data
2022-07-11 FAMOUS DOUGHNUTS 3043 MAIN ST, BUFFALO, Erie, NY, 14214 A Food Inspection Department of Agriculture and Markets No data
2022-05-10 FAMOUS DOUGHNUTS 3043 MAIN ST, BUFFALO, Erie, NY, 14214 C Food Inspection Department of Agriculture and Markets 15C - Multiple food trays throughout firm are not properly maintained as follows: fractured plastic with missing surfaces. - Ceiling support beams above doughnut cooling conveyor belt and packing tables at exposed food areas are not properly maintained as follows: peeling/flaking surfaces. - Wood board covering pallet in bulk ingredient storage area is not properly maintained as follows: loose splintering wood. - Metal sifter stored beneath dough conveyor is not properly maintained as follows: loose metal surfaces. Equipment removed for service during inspection.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4829065009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FAMOUS DOUGHNUTS, INC.
Recipient Name Raw FAMOUS DOUGHNUTS, INC.
Recipient DUNS 002114114
Recipient Address 3043 MAIN ST, BUFFALO, ERIE, NEW YORK, 14214-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4723887209 2020-04-27 0296 PPP 3043 Main St, Buffalo, NY, 14214-1333
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1333
Project Congressional District NY-26
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22724.38
Forgiveness Paid Date 2021-05-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State