Search icon

GIATRI DONUTS INC.

Company Details

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

DOS Process Agent

Name Role Address
GIATRI DONUTS INC. DOS Process Agent 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
AMISH G PATEL Chief Executive Officer 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95910
Loan Approval Amount (current) 95910
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 Cornwall, ORANGE, NY, 12518-2127
Project Congressional District NY-18
Number of Employees 23
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 96915.19
Forgiveness Paid Date 2022-04-13
1806847700 2020-05-01 0202 PPP 445 Robinson Ave Suite 101, NEWBURGH, NY, 12550
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69437
Loan Approval Amount (current) 69437
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 13
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70289.49
Forgiveness Paid Date 2021-07-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State