Search icon

BROADWAY DONUTS, LLC

Company Details

Name: BROADWAY DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 1996 (29 years ago)
Entity Number: 2077071
ZIP code: 03247
County: Ulster
Place of Formation: New York
Address: C/O MARIO SARDINHA, PO BOX 340, LACONIA, NH, United States, 03247

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MARIO SARDINHA, PO BOX 340, LACONIA, NH, United States, 03247

History

Start date End date Type Value
1996-10-22 2009-07-29 Address 535 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060135 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181005006514 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161017006249 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141103008124 2014-11-03 BIENNIAL STATEMENT 2014-10-01
121018002345 2012-10-18 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36875
Current Approval Amount:
36875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37229.41

Court Cases

Court Case Summary

Filing Date:
2002-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INCOR
Party Role:
Plaintiff
Party Name:
BROADWAY DONUTS, LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State