Search icon

MP JERVIS DONUTS, INC.

Company Details

Name: MP JERVIS DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2250044
ZIP code: 07054
County: Orange
Place of Formation: New York
Address: 291 EAST MAIN STREET, Suite 105, Parsippany, NJ, United States, 07054
Principal Address: 9 Joseph Ct, Sparta, NJ, United States, 07870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MP JERVIS DONUTS, INC. DOS Process Agent 291 EAST MAIN STREET, Suite 105, Parsippany, NJ, United States, 07054

Chief Executive Officer

Name Role Address
MITTAL PATEL Chief Executive Officer 291 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2010-07-16 2020-09-25 Address 290 EAST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2008-04-14 2010-07-16 Address 290 EAST MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2000-05-18 2010-07-16 Address 290 E. MAIN ST., PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2000-05-18 2010-07-16 Address 6 BYRAM AVE., DOVER, NJ, 07801, USA (Type of address: Principal Executive Office)
1998-04-16 2008-04-14 Address 250 ROUTE 23 NORTH, FRANKLIN, NJ, 07416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006000856 2022-10-06 BIENNIAL STATEMENT 2022-04-01
200925060073 2020-09-25 BIENNIAL STATEMENT 2018-04-01
100716002681 2010-07-16 BIENNIAL STATEMENT 2010-04-01
080414002224 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060508002483 2006-05-08 BIENNIAL STATEMENT 2006-04-01
000518002812 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980416000241 1998-04-16 CERTIFICATE OF INCORPORATION 1998-04-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4545105006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MP JERVIS DONUTS INC
Recipient Name Raw MP JERVIS DONUTS INC
Recipient Address 290-294 EASTMAN STREET, PORT JERVIS, ORANGE, NEW YORK, 12771-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6985547200 2020-04-28 0202 PPP 290-294 E MAIN ST, PORT JERVIS, NY, 12775
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110565
Loan Approval Amount (current) 110565
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JERVIS, SULLIVAN, NY, 12775-0001
Project Congressional District NY-19
Number of Employees 22
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111772
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State