Name: | GIATRI DONUTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2282010 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIATRI DONUTS INC. | DOS Process Agent | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
AMISH G PATEL | Chief Executive Officer | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-15 | 2019-10-02 | Address | 5020 RT 9W, SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2017-12-15 | 2019-10-02 | Address | 5020 RT 9W, SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2017-12-15 | 2019-10-02 | Address | 5020 RT 9W, SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2006-07-20 | 2017-12-15 | Address | 266 MAIN ST, STE 2, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
2006-07-20 | 2017-12-15 | Address | 266 MAIN ST, STE 2, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office) |
2006-07-20 | 2017-12-15 | Address | 266 MAIN ST, STE 2, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2006-07-20 | Address | 45 QUAKER AVE, STE 105, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2006-07-20 | Address | 45 QUAKER AVE, STE 105, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office) |
2000-07-19 | 2006-07-20 | Address | 45 QUAKER AVE, STE 105, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
1998-07-23 | 2000-07-19 | Address | 674 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200710060370 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
191002060460 | 2019-10-02 | BIENNIAL STATEMENT | 2018-07-01 |
171215002063 | 2017-12-15 | BIENNIAL STATEMENT | 2016-07-01 |
140822000169 | 2014-08-22 | ANNULMENT OF DISSOLUTION | 2014-08-22 |
DP-1974595 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080919002282 | 2008-09-19 | BIENNIAL STATEMENT | 2008-07-01 |
060720002047 | 2006-07-20 | BIENNIAL STATEMENT | 2006-07-01 |
040803002681 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020625002753 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000719002355 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4960088608 | 2021-03-20 | 0202 | PPS | 45 Quaker Ave, Cornwall, NY, 12518-2127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1806847700 | 2020-05-01 | 0202 | PPP | 445 Robinson Ave Suite 101, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State