Search icon

DONUT ALWAYS GO AROUND, INC.

Company Details

Name: DONUT ALWAYS GO AROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046048
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1201 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
MICHAEL IMPERATO Chief Executive Officer 1201 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2022-03-22 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-21 2004-09-27 Address 1165 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1998-08-19 2004-09-27 Address 1165 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1998-08-19 2004-09-27 Address 1165 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1996-07-09 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-09 2000-07-21 Address 133 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707006634 2016-07-07 BIENNIAL STATEMENT 2016-07-01
120928006034 2012-09-28 BIENNIAL STATEMENT 2012-07-01
090529002943 2009-05-29 BIENNIAL STATEMENT 2008-07-01
060627002700 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040927002579 2004-09-27 BIENNIAL STATEMENT 2004-07-01
020801002119 2002-08-01 BIENNIAL STATEMENT 2002-07-01
000721002425 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980819002542 1998-08-19 BIENNIAL STATEMENT 1998-07-01
960709000098 1996-07-09 CERTIFICATE OF INCORPORATION 1996-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728118502 2021-02-22 0235 PPS 1906 Deer Park Ave, Deer Park, NY, 11729-3330
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123707
Loan Approval Amount (current) 123707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3330
Project Congressional District NY-02
Number of Employees 14
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124810.05
Forgiveness Paid Date 2022-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State