Search icon

PLANDOME DONUTS INC.

Company Details

Name: PLANDOME DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1997 (28 years ago)
Entity Number: 2139969
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 601 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO MALLAS Chief Executive Officer 370 PLANDOME ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-02-13 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-29 2011-06-06 Address 370 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2003-04-29 2011-06-06 Address 370 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2001-05-15 2003-04-29 Address 700 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-05-15 2003-04-29 Address 700 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130611002284 2013-06-11 BIENNIAL STATEMENT 2013-05-01
110606002270 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090514002680 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070710002657 2007-07-10 BIENNIAL STATEMENT 2007-05-01
050719002681 2005-07-19 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
54988.08
Total Face Value Of Loan:
54988.08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
39313.00
Total Face Value Of Loan:
39313.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54988.08
Current Approval Amount:
54988.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55429.49
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39313
Current Approval Amount:
39313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39656.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State