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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
67427.00
Total Face Value Of Loan:
67427.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
48200.00
Total Face Value Of Loan:
48200.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67427
Current Approval Amount:
67427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67968.26
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48618.61

Court Cases

Court Case Summary

Filing Date:
2005-05-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KHAN
Party Role:
Plaintiff
Party Name:
GREENVALE DONUTS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State