Search icon

BUZWIN DONUT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUZWIN DONUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1964 (61 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 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 203 WEST 14TH ST, NEW YORK, NY, 10011, 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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
610109.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
268656.00
Total Face Value Of Loan:
268656.00
Date:
2020-04-11
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:
195167.00
Total Face Value Of Loan:
195167.00

Trademarks Section

Serial Number:
76543242
Mark:
THE DONUT PUB
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2003-08-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE DONUT PUB

Goods And Services

For:
Doughnuts, pastries, croissants, bagels, sandwiches, coffee and salads
First Use:
1964-11-18
International Classes:
030 - Primary Class
Class Status:
Active
For:
Restaurant
First Use:
1964-11-18
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
76543133
Mark:
THE DONUT PUB SINCE 1964
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2003-08-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
THE DONUT PUB SINCE 1964

Goods And Services

For:
Doughnuts, pastries, croissants, bagels, sandwiches, coffee and salad
First Use:
1964-11-18
International Classes:
030 - Primary Class
Class Status:
Active
For:
Restaurant
First Use:
1964-11-18
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$195,167
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,686.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $153,519
Utilities: $4,636
Mortgage Interest: $0
Rent: $36,197
Refinance EIDL: $0
Healthcare: $815
Debt Interest: $0
Jobs Reported:
15
Initial Approval Amount:
$268,656
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$270,696.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $268,650
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
BUZWIN DONUT CORP.
Party Role:
Plaintiff
Party Name:
SENTINEL INSURANCE COMPANY, LT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State