Search icon

FRJ MERRICK DONUTS INC.

Company Details

Name: FRJ MERRICK DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352307
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 574 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N6LYBMHJCLD5 2022-07-11 574 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, 5445, USA 574 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, 5445, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-04-15
Initial Registration Date 2021-04-12
Entity Start Date 1999-03-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MANISH DOSHI
Role PRESIDENT
Address 574 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA
Government Business
Title PRIMARY POC
Name MANISH DOSHI
Role PRESIDENT
Address 574 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MANISH DOSHI Chief Executive Officer 574 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
FRJ MERRICK DONUTS INC. DOS Process Agent 574 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2011-03-31 2018-07-10 Address 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-03-11 2007-04-04 Address 574 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-03-11 Address 574 MERRICK RD, ROCKVILLE CENTRE, NY, 11566, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-03-11 Address 574 MERRICK RD, ROCKVILLE CENTRE, NY, 11566, USA (Type of address: Principal Executive Office)
2001-05-24 2011-03-31 Address 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-03-04 2001-05-24 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060627 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060394 2019-03-06 BIENNIAL STATEMENT 2019-03-01
180710006261 2018-07-10 BIENNIAL STATEMENT 2017-03-01
130326002250 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110331002543 2011-03-31 BIENNIAL STATEMENT 2011-03-01
070404002505 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050420002586 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030311002228 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010524002503 2001-05-24 BIENNIAL STATEMENT 2001-03-01
990304000266 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1072527208 2020-04-15 0235 PPP 574 Merrick Road, Rockville Centre, NY, 11570
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) 67752
Loan Approval Amount (current) 67752
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 Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 19
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 68238.33
Forgiveness Paid Date 2021-01-08
9442008500 2021-03-12 0235 PPS 574 Merrick Rd, Rockville Centre, NY, 11570-5445
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) 94853
Loan Approval Amount (current) 94853
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 Rockville Centre, NASSAU, NY, 11570-5445
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 95458.5
Forgiveness Paid Date 2021-11-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State