Search icon

FRJ OCEANSIDE DONUTS INC.

Company Details

Name: FRJ OCEANSIDE DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1998 (27 years ago)
Entity Number: 2285498
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 2885 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANISH DOSHI Chief Executive Officer 2885 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
FRJ OCEANSIDE DONUTS INC. DOS Process Agent 2885 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2018-07-10 2020-08-03 Address 2885 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2013-01-08 2018-07-10 Address 3324 YOST BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2013-01-08 2018-07-10 Address 3324 YOST BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2009-01-28 2013-01-08 Address ATTORNEYS AT LAW, 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-01-28 2013-01-08 Address 22 SHAMROCK WAY, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2000-09-05 2009-01-28 Address 10 VIZCAYA CT, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2000-09-05 2009-01-28 Address 2885 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2000-09-05 2009-01-28 Address ATTORNEYS AT LAW, 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-08-04 2000-09-05 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061358 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180710006266 2018-07-10 BIENNIAL STATEMENT 2016-08-01
130108007002 2013-01-08 BIENNIAL STATEMENT 2012-08-01
090128002237 2009-01-28 BIENNIAL STATEMENT 2008-08-01
071030000449 2007-10-30 ANNULMENT OF DISSOLUTION 2007-10-30
DP-1627273 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
020731002566 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000905002291 2000-09-05 BIENNIAL STATEMENT 2000-08-01
990315000140 1999-03-15 CERTIFICATE OF AMENDMENT 1999-03-15
980804000415 1998-08-04 CERTIFICATE OF INCORPORATION 1998-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3840418307 2021-01-22 0235 PPS 2885 Long Beach Rd, Oceanside, NY, 11572-3113
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113575
Loan Approval Amount (current) 113575
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-3113
Project Congressional District NY-04
Number of Employees 81
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 114455.6
Forgiveness Paid Date 2021-11-08
9165037100 2020-04-15 0235 PPP 2885 Long Beach Road, Oceanside, NY, 11572
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81125
Loan Approval Amount (current) 81125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 18
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81709.54
Forgiveness Paid Date 2021-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State