Search icon

COLONIE DONUTS II, INC.

Company Details

Name: COLONIE DONUTS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2001 (24 years ago)
Entity Number: 2653160
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 999 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110
Principal Address: 999 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMAED SHARIFIPOUR DOS Process Agent 999 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
MOHAMAED SHARIFIPOUR Chief Executive Officer 999 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 999 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-05-06 Address 999 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2013-06-20 2021-06-01 Address 999 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2013-06-20 2017-01-20 Address 999 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2013-06-20 2024-05-06 Address 999 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2006-02-17 2013-06-20 Address 1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
2006-02-17 2013-06-20 Address 1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2006-02-17 2013-06-20 Address 1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)
2003-06-23 2006-02-17 Address 667 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2003-06-23 2006-02-17 Address 14 PRAISE LN, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240506001447 2024-05-06 BIENNIAL STATEMENT 2024-05-06
210601060743 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062631 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007676 2017-06-05 BIENNIAL STATEMENT 2017-06-01
170120006256 2017-01-20 BIENNIAL STATEMENT 2015-06-01
130620002328 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110622002827 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090603002832 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070808002131 2007-08-08 BIENNIAL STATEMENT 2007-06-01
060217002570 2006-02-17 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332067004 2020-04-08 0248 PPP 667 NEW LOUDON RD, LATHAM, NY, 12110-4018
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103172
Loan Approval Amount (current) 103172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-4018
Project Congressional District NY-20
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104144.36
Forgiveness Paid Date 2021-04-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State