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
2017-12-15 2019-10-02 Address 5020 RT 9W, SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2017-12-15 2019-10-02 Address 5020 RT 9W, SUITE 104-22, 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)
1998-03-16 2017-12-15 Address DUNKIN DONUTS INC., 676-674 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-03-16 2017-12-15 Address DUNKIN DONUTS INC, 676-674 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-03-16 2017-12-15 Address DUNKIN DONUTS INC, 676-674 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1996-03-28 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1996-03-28 1998-03-16 Address 676-674 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
DP-1974316 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060426002084 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040325002591 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020304002762 2002-03-04 BIENNIAL STATEMENT 2002-03-01
010530000930 2001-05-30 CERTIFICATE OF AMENDMENT 2001-05-30
000411003054 2000-04-11 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722497705 2020-05-01 0202 PPP 445 Robinson Ave Suite 101, NEWBURGH, NY, 12550
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88667
Loan Approval Amount (current) 88667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 17
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89806.27
Forgiveness Paid Date 2021-08-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State