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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXIT 25 DONUTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141814079 2024-07-25 EXIT 25 DONUTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5183788460
Plan sponsor’s address 1607 ROUTE 146, REXFORD, NY, 121481137

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing NATASHA TEIXEIRA
EXIT 25 DONUTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141814079 2023-06-08 EXIT 25 DONUTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5183788460
Plan sponsor’s address 1607 ROUTE 146, REXFORD, NY, 121481137

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing EDWARD ROJAS

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

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)
2006-02-17 2011-03-31 Address 1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
2006-02-17 2011-03-31 Address 1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2006-02-17 2011-03-31 Address 1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)
1999-03-19 2006-02-17 Address 24 BARRY LANE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1999-03-19 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130403002280 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110331002166 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090302003671 2009-03-02 BIENNIAL STATEMENT 2009-03-01
071030002727 2007-10-30 BIENNIAL STATEMENT 2007-03-01
060217002566 2006-02-17 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8276098308 2021-01-29 0248 PPS 1128 Duanesburg Rd, Rotterdam, NY, 12306-5805
Loan Status Date 2021-11-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114863
Loan Approval Amount (current) 114863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32987
Servicing Lender Name Eastern Bank
Servicing Lender Address Oliver Street Tower, 125, High St, Ste 901, Boston, MA, 02110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rotterdam, SCHENECTADY, NY, 12306-5805
Project Congressional District NY-20
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 32987
Originating Lender Name Eastern Bank
Originating Lender Address Boston, MA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 115647.9
Forgiveness Paid Date 2021-10-06
6560267008 2020-04-07 0248 PPP 1128 Duanesburg, SCHENECTADY, NY, 12302-5805
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82045
Loan Approval Amount (current) 82045
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 32987
Servicing Lender Name Eastern Bank
Servicing Lender Address Oliver Street Tower, 125, High St, Ste 901, Boston, MA, 02110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-5805
Project Congressional District NY-20
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 32987
Originating Lender Name Eastern Bank
Originating Lender Address Boston, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82842.66
Forgiveness Paid Date 2021-04-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State