Search icon

EXIT 25 DONUTS, INC.

Company Details

Name: EXIT 25 DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1999 (26 years ago)
Entity Number: 2358204
ZIP code: 12148
County: Schenectady
Place of Formation: New York
Principal Address: ROUTE 146, REXFORD, NY, United States, 12148
Address: 1607 ROUTE 146, REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS S TEIXEIRA Chief Executive Officer 1607 ROUTE 146, REXFORD, NY, United States, 12148

DOS Process Agent

Name Role Address
CARLOS S TEIXEIRA DOS Process Agent 1607 ROUTE 146, REXFORD, NY, United States, 12148

Form 5500 Series

Employer Identification Number (EIN):
141814079
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-24 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Address 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-07-24 Address 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)
2011-03-31 2021-03-03 Address 1607 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)
2011-03-31 2023-07-24 Address 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230724001006 2023-07-24 BIENNIAL STATEMENT 2023-03-01
210303060334 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060082 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170301007050 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160204006117 2016-02-04 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
114863.00
Total Face Value Of Loan:
114863.00
Date:
2020-04-07
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:
82045.00
Total Face Value Of Loan:
82045.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114863
Current Approval Amount:
114863
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
115647.9
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82045
Current Approval Amount:
82045
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
82842.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State