Search icon

DELMAR DONUTS, INC.

Company Details

Name: DELMAR DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875204
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 1676 New Scotland Road, Slingerlands, NY, United States, 12159
Principal Address: IVO GARCIA, 1676 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1676 New Scotland Road, Slingerlands, NY, United States, 12159

Chief Executive Officer

Name Role Address
IVO GARCIA Chief Executive Officer C/O DELMAR DONUTS, 1676 NEW SCOTLAND RD, SLINGERLAND, NY, United States, 12159

History

Start date End date Type Value
2025-03-24 2025-03-24 Address C/O DELMAR DONUTS, 1676 NEW SCOTLAND RD, SLINGERLAND, NY, 12159, USA (Type of address: Chief Executive Officer)
2022-09-19 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-31 2007-01-26 Address C/O THE CORPORATION, 1676 NEW SCOTLAND RD, SLINGERLAND, NY, 12159, USA (Type of address: Principal Executive Office)
2005-03-31 2025-03-24 Address ATTN: IVO GARCIA, 1676 NEW SCOTLAND RD, SLINGERLAND, NY, 12159, USA (Type of address: Service of Process)
2005-03-31 2025-03-24 Address C/O DELMAR DONUTS, 1676 NEW SCOTLAND RD, SLINGERLAND, NY, 12159, USA (Type of address: Chief Executive Officer)
1999-01-06 2005-03-31 Address 20 COLLEGEVIEW DR, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1999-01-06 2005-03-31 Address C/O DUNKIN DONUTS, 20 COLLEGEVIEW DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1994-12-12 2005-03-31 Address 20 COLLEGE VIEW DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
1994-12-12 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324003076 2025-03-24 BIENNIAL STATEMENT 2025-03-24
220121001708 2022-01-21 BIENNIAL STATEMENT 2022-01-21
161215006141 2016-12-15 BIENNIAL STATEMENT 2016-12-01
150112006956 2015-01-12 BIENNIAL STATEMENT 2014-12-01
110606002707 2011-06-06 BIENNIAL STATEMENT 2010-12-01
090122002787 2009-01-22 BIENNIAL STATEMENT 2008-12-01
070126002893 2007-01-26 BIENNIAL STATEMENT 2006-12-01
050331002265 2005-03-31 BIENNIAL STATEMENT 2004-12-01
010110002322 2001-01-10 BIENNIAL STATEMENT 2000-12-01
990106002277 1999-01-06 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9762827001 2020-04-09 0248 PPP 232 Delaware Ave, DELMAR, NY, 12054-1405
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) 70505
Loan Approval Amount (current) 70505
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 32987
Servicing Lender Name Eastern Bank
Servicing Lender Address Oliver Street Tower, 125, High St, Ste 901, Boston, MA, 02110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-1405
Project Congressional District NY-20
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 32987
Originating Lender Name Eastern Bank
Originating Lender Address Boston, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71241.39
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State