Search icon

VBR DONUT CORP.

Company Details

Name: VBR DONUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2768885
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 35-37 EAST SUNRISE HWY, FREEPORT, NY, United States, 11520
Address: 1955 GRAND AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIMESH SHAH Chief Executive Officer 35-37 EAST SUNRISE HWY, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
SHASHI B MALIK CPA P.C. DOS Process Agent 1955 GRAND AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2004-07-14 2014-05-08 Address 35-37 EAST SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2004-07-14 2006-05-12 Address 1624 WALES AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2002-05-20 2004-07-14 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521006093 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160511006678 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140508006846 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120628002125 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100520003111 2010-05-20 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-16
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:
176932.00
Total Face Value Of Loan:
176932.00
Date:
2020-05-02
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126180.76
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176932
Current Approval Amount:
176932
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178521.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State