Name: | REXFORD DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2001 (24 years ago) |
Entity Number: | 2603742 |
ZIP code: | 12148 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1607 ROUTE 146, REXFORD, NY, United States, 12148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REXFORD DONUTS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 141834367 | 2024-07-25 | REXFORD DONUTS INC | 23 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | NATASHA TEIXEIRA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 722513 |
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 |
Name | Role | Address |
---|---|---|
CARLOS S TEIXEIRA | Chief Executive Officer | 1607 ROUTE 146, REXFORD, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
CARLOS S TEIXEIRA | DOS Process Agent | 1607 ROUTE 146, REXFORD, NY, United States, 12148 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2025-02-04 | Address | 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
2023-07-24 | 2025-02-04 | Address | 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-07-24 | Address | 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-01 | 2023-07-24 | Address | 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
2011-03-04 | 2023-07-24 | Address | 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
2011-03-04 | 2021-02-01 | Address | 1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
2006-02-17 | 2011-03-04 | Address | 1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000946 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230724001103 | 2023-07-24 | BIENNIAL STATEMENT | 2023-02-01 |
210201062012 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190816060013 | 2019-08-16 | BIENNIAL STATEMENT | 2019-02-01 |
170201006397 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160204006124 | 2016-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130301002007 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110304002451 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090205002942 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
071030002726 | 2007-10-30 | BIENNIAL STATEMENT | 2007-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6627157005 | 2020-04-07 | 0248 | PPP | 1607 Balltown Road, REXFORD, NY, 12148-1309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State