Search icon

FRJ ROCKVILLE DONUTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRJ ROCKVILLE DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352347
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 61 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIZWAN Y SHEIH Chief Executive Officer 61 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Unique Entity ID

Unique Entity ID:
H19XFVW2TV73
CAGE Code:
8YHW8
UEI Expiration Date:
2022-06-29

Business Information

Activation Date:
2021-04-05
Initial Registration Date:
2021-03-31

History

Start date End date Type Value
2001-04-05 2018-07-30 Address 10 VIZCAYA COURT, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2001-04-05 2018-07-30 Address 61 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2001-04-05 2018-07-30 Address ATTORNEYS AT LAW, 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-03-04 2001-04-05 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180730002041 2018-07-30 BIENNIAL STATEMENT 2017-03-01
071030000454 2007-10-30 ANNULMENT OF DISSOLUTION 2007-10-30
DP-1627274 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010405002501 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990304000315 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
66727.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
77507.00
Total Face Value Of Loan:
77507.00
Date:
2020-07-03
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:
2020-04-15
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:
55362.00
Total Face Value Of Loan:
55362.00

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$77,507
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,507
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$78,103.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $77,505
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$55,362
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,362
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,757.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $54,627
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $735
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State