Search icon

PORT CHESTER DONUTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT CHESTER DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1994 (31 years ago)
Entity Number: 1832251
ZIP code: 06807
County: Westchester
Place of Formation: New York
Address: 375 EAST PUTNAM AVE, COS COB, CT, United States, 06807
Principal Address: 330 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS TOURNAS Chief Executive Officer 330 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DENNIS TOURNAS DOS Process Agent 375 EAST PUTNAM AVE, COS COB, CT, United States, 06807

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 330 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2019-07-17 2024-06-01 Address 375 EAST PUTNAM AVE, COS COB, CT, 06807, USA (Type of address: Service of Process)
2019-01-28 2019-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-01 2019-07-17 Address ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2002-04-02 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240601030519 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220706003734 2022-07-06 BIENNIAL STATEMENT 2022-06-01
200624060164 2020-06-24 BIENNIAL STATEMENT 2020-06-01
190717000571 2019-07-17 CERTIFICATE OF CHANGE 2019-07-17
SR-21824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
104578.00
Total Face Value Of Loan:
104578.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$104,578
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,578
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,726.93
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $104,578

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State