Search icon

SDS DONUTS, INC.

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
040525002067 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020419002801 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000511002623 2000-05-11 BIENNIAL STATEMENT 2000-05-01
980528000619 1998-05-28 CERTIFICATE OF INCORPORATION 1998-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2837327106 2020-04-11 0235 PPP 336 W JERICHO TPKE, HUNTINGTON, NY, 11743
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69750
Loan Approval Amount (current) 69750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70274.05
Forgiveness Paid Date 2021-01-19
9373408410 2021-02-16 0235 PPS 336 W Jericho Tpke, Huntington, NY, 11743-6361
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70660
Loan Approval Amount (current) 70660
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6361
Project Congressional District NY-01
Number of Employees 12
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71102.41
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0004709 Other Contract Actions 2000-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 2000-08-11
Termination Date 2000-10-16
Section 1332
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State