Search icon

MIDLAND DONUT, INC.

Company Details

Name: MIDLAND DONUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1997 (28 years ago)
Entity Number: 2142458
ZIP code: 06903
County: New York
Place of Formation: New York
Address: 146 DON BOB RD, STAMFORD, CT, United States, 06903
Principal Address: 295 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS TOURNAS Chief Executive Officer 295 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
DENNIS TOURNAS DOS Process Agent 146 DON BOB RD, STAMFORD, CT, United States, 06903

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 295 MIDLAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-05-01 2023-05-01 Address 295 MIDLAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 295 MIDLAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 146 DON BOB RD, STAMFORD, CT, 06903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501040285 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501000282 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220202003086 2022-02-02 BIENNIAL STATEMENT 2022-02-02
190724000560 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
190503060208 2019-05-03 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
61537.00
Total Face Value Of Loan:
61537.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61537
Current Approval Amount:
61537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62213.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State