Search icon

GANPATI DONUTS, INC.

Company Details

Name: GANPATI DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1996 (29 years ago)
Entity Number: 2014684
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
GANPATI DONUTS, INC. DOS Process Agent 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
AMISH G PATEL Chief Executive Officer 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2019-10-02 2025-04-23 Address 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2019-10-02 2025-04-23 Address 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2017-12-15 2019-10-02 Address 5020 RT 9W, SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2017-12-15 2019-10-02 Address 5020 RT 9W, SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250423002817 2025-04-23 BIENNIAL STATEMENT 2025-04-23
200320060213 2020-03-20 BIENNIAL STATEMENT 2020-03-01
191002060427 2019-10-02 BIENNIAL STATEMENT 2018-03-01
171215002067 2017-12-15 BIENNIAL STATEMENT 2016-03-01
140822000005 2014-08-22 ANNULMENT OF DISSOLUTION 2014-08-22

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67500.00
Total Face Value Of Loan:
67500.00
Date:
2020-05-02
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:
88667.00
Total Face Value Of Loan:
88667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88667
Current Approval Amount:
88667
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89806.27

Court Cases

Court Case Summary

Filing Date:
2008-05-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
DUNKIN' DONUTS FRANCHIS,
Party Role:
Plaintiff
Party Name:
GANPATI DONUTS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State