Search icon

FRJ OCEANSIDE DONUTS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
113575.00
Total Face Value Of Loan:
113575.00
Date:
2020-08-10
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
81125.00
Total Face Value Of Loan:
81125.00

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$113,575
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,575
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$114,455.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $113,573
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$81,125
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,709.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,235
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $890
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2000-11-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRJ OCEANSIDE DONUTS INC.
Party Role:
Plaintiff
Party Name:
DUNKIN' 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