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 2016-09-19 Address 450 JERICHO TURNPIKE, 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)
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: Principal Executive Office)

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

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:
98800.00
Total Face Value Of Loan:
98800.00
Date:
2020-09-04
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:
2020-04-29
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:
70659.00
Total Face Value Of Loan:
70659.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98800
Current Approval Amount:
98800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99593.11
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70659
Current Approval Amount:
70659
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71301.71

Date of last update: 31 Mar 2025

Sources: New York Secretary of State