Search icon

LOULA DONUT SHOP INC.

Company Details

Name: LOULA DONUT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1994 (31 years ago)
Entity Number: 1817495
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 169-23 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 169-23 JAMAICA AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-658-5309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK KARABAS DOS Process Agent 169-23 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
NICK KARABAS Chief Executive Officer 169-23 JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date Last renew date End date Address Description
0138-21-122868 No data Alcohol sale 2024-02-29 2024-02-29 2027-03-31 169 23 JAMAICA AVENUE, JAMAICA, New York, 11432 Food & Beverage Business
1167404-DCA Inactive Business 2004-05-14 No data 2006-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
100602002101 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080523002490 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060519003527 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040525002329 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020510002492 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000524002552 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980506002537 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960604002202 1996-06-04 BIENNIAL STATEMENT 1996-05-01
940503000563 1994-05-03 CERTIFICATE OF INCORPORATION 1994-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
622395 LICENSE INVOICED 2004-05-20 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4534398604 2021-03-18 0202 PPS 16923 Jamaica Ave, Jamaica, NY, 11432-5217
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28432
Loan Approval Amount (current) 28432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5217
Project Congressional District NY-05
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28568.63
Forgiveness Paid Date 2021-09-09
5065167708 2020-05-01 0202 PPP 16923 JAMAICA AVE, JAMAICA, NY, 11432-5217
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22234
Loan Approval Amount (current) 22234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11432-5217
Project Congressional District NY-05
Number of Employees 5
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22416.14
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State