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
2023-05-01 2023-05-01 Address 295 MIDLAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2019-07-24 2023-05-01 Address 375 EAST PUTNAM AVENUE, COS COB, CT, 06807, USA (Type of address: Service of Process)
2019-05-03 2019-07-24 Address ATTN: DAVID A. SWERDLOFF, ESQ., 263 TRESSER BLVD., 7TH FL., STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2017-05-04 2019-05-03 Address ATTN: DAVID A. SWERDLOFF, ESQ., ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2002-04-02 2017-05-04 Address ATTN: DAVID A. SWERDLOFF, ESQ., ONE CANTERBURY GREEN, STAMFORD, CT, 06903, USA (Type of address: Service of Process)
2002-04-02 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1999-08-04 2002-04-02 Address 295 MIDLAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1999-08-04 2023-05-01 Address 295 MIDLAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1997-05-12 1999-08-04 Address 80 FERRY BLVD STE 216, STRATFORD, CT, 06497, USA (Type of address: Service of Process)
1997-05-12 2019-07-24 Address 712 FIFTH AVENUE 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
170504006465 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150505006016 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130510006019 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110603002357 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090504002953 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070523002519 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7220387704 2020-05-01 0202 PPP 295 MIDLAND AVE, PORT CHESTER, NY, 10573-4918
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61537
Loan Approval Amount (current) 61537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4918
Project Congressional District NY-16
Number of Employees 9
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62213.06
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State