Search icon

RED HOOK DONUTS, INC.

Company Details

Name: RED HOOK DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1994 (31 years ago)
Entity Number: 1837154
ZIP code: 03246
County: Dutchess
Place of Formation: New York
Address: 31 DAVIDSON DRIVE, PO BOX 340, LACONIA, NH, United States, 03246
Principal Address: 31 DAVIDSON DRIVE, LACONIA, NH, United States, 03246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RED HOOK DONUTS, INC. DOS Process Agent 31 DAVIDSON DRIVE, PO BOX 340, LACONIA, NH, United States, 03246

Chief Executive Officer

Name Role Address
MARIO C SARDINHA Chief Executive Officer PO BOX 340, LACONIA, NH, United States, 03247

History

Start date End date Type Value
2024-04-10 2024-04-10 Address PO BOX 340, LACONIA, NH, 03247, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-22 2024-04-10 Address 31 DAVIDSON DRIVE, PO BOX 340, LACONIA, NH, 03246, USA (Type of address: Service of Process)
2018-07-27 2020-07-22 Address 31 DAVIDSON DRIVE, PO BOX 340, LACONIA, NH, 03246, USA (Type of address: Service of Process)
2016-07-14 2018-07-27 Address P.O. BOX 340, PO BOX 340, LACONIA, NH, 03247, USA (Type of address: Service of Process)
2006-08-29 2016-07-14 Address C/O MARIO C SARDINHA, PO BOX 340, LACONIA, NH, 03247, USA (Type of address: Service of Process)
2006-08-29 2024-04-10 Address PO BOX 340, LACONIA, NH, 03247, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410000242 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200722060037 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180727006060 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160714006274 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140804007034 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120808002100 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100728002388 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080731003250 2008-07-31 BIENNIAL STATEMENT 2008-07-01
060829002241 2006-08-29 BIENNIAL STATEMENT 2006-07-01
060127002489 2006-01-27 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5343147006 2020-04-05 0202 PPP 7331 S BROADWAY, RED HOOK, NY, 12571-1640
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90750
Loan Approval Amount (current) 90800
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-1640
Project Congressional District NY-18
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91687.82
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State