Search icon

FRJ ROCKVILLE DONUTS INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H19XFVW2TV73 2022-06-29 61 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, 4605, USA 61 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, 4605, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-31
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
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976038310 2021-01-22 0235 PPS 61 N Village Ave, Rockville Centre, NY, 11570-4605
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) 77507
Loan Approval Amount (current) 77507
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, 11570-4605
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 78103.7
Forgiveness Paid Date 2021-11-08
9737337103 2020-04-15 0235 PPP 61 North Village Avenue, 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) 55362
Loan Approval Amount (current) 55362
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 16
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 55757.88
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State