Search icon

DOUGHNUT PLANT, INC.

Company Details

Name: DOUGHNUT PLANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1999 (26 years ago)
Entity Number: 2434302
ZIP code: 11416
County: New York
Place of Formation: New York
Address: 101-31 95 Street, SUITE 1100, BOX 18, Ozone Park, NY, United States, 11416
Principal Address: 31-00 47TH AVE, SUITE 1100, BOX 18, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK H. ISREAL Chief Executive Officer 31-00 47TH AVE, SUITE 1100, BOX 18, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
MARK ISREAL DOS Process Agent 101-31 95 Street, SUITE 1100, BOX 18, Ozone Park, NY, United States, 11416

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RGNJZ5HUMPF1
CAGE Code:
8YCB5
UEI Expiration Date:
2022-06-22

Business Information

Activation Date:
2021-04-02
Initial Registration Date:
2021-03-24

Form 5500 Series

Employer Identification Number (EIN):
472434738
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

Licenses

Number Type Address
722168 Retail grocery store 31-00 47TH AVE SUITE 1100 BOX 18, LONG ISLAND CITY, NY, 11101
623065 Retail grocery store 379 GRAND ST, NEW YORK, NY, 10002

History

Start date End date Type Value
2022-12-29 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-25 2015-10-01 Address 379 GRAND ST., NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210708001928 2021-07-08 BIENNIAL STATEMENT 2021-07-08
151001006888 2015-10-01 BIENNIAL STATEMENT 2015-10-01
141029006194 2014-10-29 BIENNIAL STATEMENT 2013-10-01
111020002645 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091015002860 2009-10-15 BIENNIAL STATEMENT 2009-10-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-13 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1263000.00
Total Face Value Of Loan:
1263000.00
Date:
2014-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
373000.00
Total Face Value Of Loan:
373000.00

Court Cases

Court Case Summary

Filing Date:
2020-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SINGHAL
Party Role:
Plaintiff
Party Name:
DOUGHNUT PLANT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MATZURA
Party Role:
Plaintiff
Party Name:
DOUGHNUT PLANT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANTOS
Party Role:
Plaintiff
Party Name:
DOUGHNUT PLANT, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State