Search icon

BUZWIN DONUT CORP.

Company Details

Name: BUZWIN DONUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1964 (60 years ago)
Entity Number: 181495
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 279 Central Park West, Apt 12A, New York, NY, United States, 10024
Principal Address: 20 West 55th Street, 10th Floor, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMANUEL E. GEDULD Chief Executive Officer 279 CENTRAL PARK WEST, APT 12A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O COUGAR CAPITAL, LLC DOS Process Agent 279 Central Park West, Apt 12A, New York, NY, United States, 10024

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 279 CENTRAL PARK WEST, APT 12A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-11-01 Address ATT E.E. GEDULD, 20 WEST 55TH STREET 1OTH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-12-27 2024-11-01 Address 203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-11-06 2023-12-27 Address ATT E.E. GEDULD, 20 WEST 55TH STREET 1OTH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-11-12 2018-11-06 Address ATT E.E. GEDULD 30TH FLOOR, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-11-12 2023-12-27 Address 203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-11-06 2014-11-12 Address 279 CENTRAL PARK WEST, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101033559 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231227000308 2023-12-27 BIENNIAL STATEMENT 2023-12-27
181106006127 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006223 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006930 2014-11-12 BIENNIAL STATEMENT 2014-11-01
101108002907 2010-11-08 BIENNIAL STATEMENT 2010-11-01
100309000057 2010-03-09 CERTIFICATE OF AMENDMENT 2010-03-09
081106002906 2008-11-06 BIENNIAL STATEMENT 2008-11-01
071023001067 2007-10-23 CERTIFICATE OF CHANGE 2007-10-23
061220002883 2006-12-20 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124859 CL VIO INVOICED 2010-10-06 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2746247100 2020-04-11 0202 PPP 203 West 14th Street, NEW YORK, NY, 10111
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195167
Loan Approval Amount (current) 195167
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10111-0002
Project Congressional District NY-12
Number of Employees 22
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196686.48
Forgiveness Paid Date 2021-01-26
4935948408 2021-02-07 0202 PPS 203 W 14th St, New York, NY, 10011-7104
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268656
Loan Approval Amount (current) 268656
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7104
Project Congressional District NY-10
Number of Employees 15
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270696.44
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State