Search icon

A.K. NASARY CORP.

Company Details

Name: A.K. NASARY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466610
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: DUNKIN DONUTS, 1130 MYRTLE AVE, BROOKLYN, NY, United States, 11206
Principal Address: 26 PEN MOR DRIVE, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAJAAD NASARY Chief Executive Officer 1130 MYRTLE AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DUNKIN DONUTS, 1130 MYRTLE AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2004-01-15 2020-01-07 Address 1130 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2004-01-15 2020-01-07 Address 2 MANSION DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2000-01-27 2008-02-11 Address 1130 MYRTLE AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2000-01-27 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200107060809 2020-01-07 BIENNIAL STATEMENT 2020-01-01
100201002819 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080211002128 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060217002376 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040115002610 2004-01-15 BIENNIAL STATEMENT 2004-01-01
000127000539 2000-01-27 CERTIFICATE OF INCORPORATION 2000-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8857588300 2021-01-30 0235 PPS 26 Pen Mor Dr, East Norwich, NY, 11732-1693
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98773
Loan Approval Amount (current) 98773
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Norwich, NASSAU, NY, 11732-1693
Project Congressional District NY-03
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100071.7
Forgiveness Paid Date 2022-06-01
1726547704 2020-05-01 0235 PPP 26 Pen Mor Drive, EAST NORWICH, NY, 11732
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70552
Loan Approval Amount (current) 70552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORWICH, NASSAU, NY, 11732-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71233.81
Forgiveness Paid Date 2021-04-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State