Search icon

SDS DONUTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SDS DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1998 (27 years ago)
Date of dissolution: 14 Nov 2023
Entity Number: 2264000
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 22 HARVARD STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SDS DONUTS, INC. C/O RUPAL KADAKIA DOS Process Agent 22 HARVARD STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RUPAL N. KADAKIA Chief Executive Officer 22 HARVARD STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 22 HARVARD STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-05-11 2023-11-15 Address 22 HARVARD STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-05-11 2023-11-15 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-05-28 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-28 2000-05-11 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002571 2023-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-14
220308000640 2022-03-08 BIENNIAL STATEMENT 2020-05-01
100618002381 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080520003295 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060509003124 2006-05-09 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
94703.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
70660.00
Total Face Value Of Loan:
70660.00
Date:
2020-07-30
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:
118900.00
Total Face Value Of Loan:
118900.00
Date:
2020-04-11
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:
69750.00
Total Face Value Of Loan:
69750.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$69,750
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,274.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,000
Utilities: $4,250
Mortgage Interest: $0
Rent: $13,500
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
12
Initial Approval Amount:
$70,660
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,102.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,658
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2000-08-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INC.
Party Role:
Plaintiff
Party Name:
SDS DONUTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State