Search icon

DONCO UNLIMITED, INC.

Company Details

Name: DONCO UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1996 (29 years ago)
Entity Number: 2026869
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: 262 PENDERGAST ROAD, PHOENIX, NY, United States, 13135
Principal Address: 20 BRIDGE ST, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 PENDERGAST ROAD, PHOENIX, NY, United States, 13135

Chief Executive Officer

Name Role Address
DONALD ST LAURENT Chief Executive Officer 20 BRIDGE ST, PHOENIX, NY, United States, 13135

History

Start date End date Type Value
2006-05-10 2022-02-02 Address 20 BRIDGE ST., PHOENIX, NY, 13135, USA (Type of address: Service of Process)
2004-05-25 2022-02-02 Address 20 BRIDGE ST, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2002-05-08 2004-05-25 Address CAMS N.Y. PIZZERIA, 262 PENDERGAST RD., PHOENIX, AZ, 13135, USA (Type of address: Principal Executive Office)
2002-05-08 2006-05-10 Address 20 BRIDGE ST., PHOENIX, AZ, 13135, USA (Type of address: Service of Process)
2002-05-08 2004-05-25 Address CAMS N.Y. PIZZERIA, 262 PENDERGAST RD., PHOENIX, AZ, 13135, USA (Type of address: Chief Executive Officer)
2000-05-11 2002-05-08 Address CAMS NY PIZZERIA, 262 PENDERGAST, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
1998-05-12 2002-05-08 Address CAMS NY PIZZERIA, 20 BRIDGE ST, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office)
1998-05-12 2000-05-11 Address 262 PENDERGAST RD, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
1996-05-06 2002-05-08 Address 20 BRIDGE STREET, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
1996-05-06 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220202001152 2022-02-01 CERTIFICATE OF AMENDMENT 2022-02-01
200505061002 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006848 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006143 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140807006355 2014-08-07 BIENNIAL STATEMENT 2014-05-01
120706002213 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100603002609 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080520002954 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060510003497 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040525002833 2004-05-25 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8607457003 2020-04-08 0248 PPP 20 Bridge St, PHOENIX, NY, 13135-1905
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PHOENIX, OSWEGO, NY, 13135-1905
Project Congressional District NY-24
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45286.72
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State