Search icon

601 JERICHO DONUTS INC.

Company Details

Name: 601 JERICHO DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295208
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 500 OLD COUNTRY ROAD, SUITE 308, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
601 JERICHO DONUTS INC. DOS Process Agent 500 OLD COUNTRY ROAD, SUITE 308, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ANGELO MALLAS Chief Executive Officer 500 OLD COUNTRY ROAD, SUITE 308, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-09-19 2020-09-03 Address 450 JERICHO TPKE, SUITE 208, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2014-11-19 2020-09-03 Address 450 JERICHO TURNPIKE, SUITE 208, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2014-11-19 2016-09-19 Address 450 JERICHO TURNPIKE, SUITE 208, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2010-09-30 2014-11-19 Address 601 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2010-09-30 2014-11-19 Address 601 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-09-30 2014-11-19 Address 601 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2002-09-11 2010-09-30 Address 511 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-09-11 2010-09-30 Address 511 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-09-11 2010-09-30 Address 511 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-09-12 2002-09-11 Address 700 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200903061213 2020-09-03 BIENNIAL STATEMENT 2020-09-01
160919006273 2016-09-19 BIENNIAL STATEMENT 2016-09-01
141119006514 2014-11-19 BIENNIAL STATEMENT 2014-09-01
121224002143 2012-12-24 BIENNIAL STATEMENT 2012-09-01
100930002012 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080905002491 2008-09-05 BIENNIAL STATEMENT 2008-09-01
061220002979 2006-12-20 BIENNIAL STATEMENT 2006-09-01
041206002346 2004-12-06 BIENNIAL STATEMENT 2004-09-01
020911002016 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000912002818 2000-09-12 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2927928305 2021-01-21 0235 PPS 601 Jericho Tpke, New Hyde Park, NY, 11040-4518
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98800
Loan Approval Amount (current) 98800
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4518
Project Congressional District NY-03
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99593.11
Forgiveness Paid Date 2021-11-19
1679857307 2020-04-28 0235 PPP 500 Old Country Road, Suite 308, Garden City, NY, 11530
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70659
Loan Approval Amount (current) 70659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 18
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71301.71
Forgiveness Paid Date 2021-04-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State