Search icon

GREENVALE DONUTS, INC.

Company Details

Name: GREENVALE DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2000 (25 years ago)
Entity Number: 2527664
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 450 JERICHO TPKE, SUITE 208, MINEOLA, NY, United States, 11501
Principal Address: 450 JERICHO TPKE, STE 208, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENVALE DONUTS, INC. DOS Process Agent 450 JERICHO TPKE, SUITE 208, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ANGELO MALLAS Chief Executive Officer 450 JERICHO TPKE, STE 208, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2016-07-18 2021-04-19 Address 450 JERICHO TPKE, SUITE 208, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-08-06 2016-07-18 Address 450 JERICHO TPKE, STE 208, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2010-07-22 2012-08-06 Address 601 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2010-07-22 2012-08-06 Address 601 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2010-07-22 2012-08-06 Address 601 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-06-24 2010-07-22 Address 511 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-06-24 2010-07-22 Address 511 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-06-24 2010-07-22 Address 511 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-07-03 2002-06-24 Address 370 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2000-07-03 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210419060367 2021-04-19 BIENNIAL STATEMENT 2020-07-01
160718006120 2016-07-18 BIENNIAL STATEMENT 2016-07-01
141119006508 2014-11-19 BIENNIAL STATEMENT 2014-07-01
120806002456 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100722002874 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080721002936 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060712002521 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040810002073 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020624002642 2002-06-24 BIENNIAL STATEMENT 2002-07-01
000703000368 2000-07-03 CERTIFICATE OF INCORPORATION 2000-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3321918302 2021-01-21 0235 PPS 1 Glen Cove Rd, Greenvale, NY, 11548-1335
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67427
Loan Approval Amount (current) 67427
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenvale, NASSAU, NY, 11548-1335
Project Congressional District NY-03
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67968.26
Forgiveness Paid Date 2021-11-19
9397677201 2020-04-28 0235 PPP 501 Old Country Road, Suite 308, Garden City, NY, 11530
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48618.61
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State