Search icon

CRISTINA DONUTS, INC.

Company Details

Name: CRISTINA DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796470
ZIP code: 12009
County: Albany
Place of Formation: New York
Principal Address: 1 VICTORIA WAY, ALBANY, NY, United States, 12209
Address: 1 VICTORIA WAY, ALBANY, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIA PRUDENCIO Chief Executive Officer 1 VICTORIA WAY, ALBANY, NY, United States, 12209

DOS Process Agent

Name Role Address
LUCIA PRUDENCIO DOS Process Agent 1 VICTORIA WAY, ALBANY, NY, United States, 12009

Form 5500 Series

Employer Identification Number (EIN):
223866058
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1 VICTORIA WAY, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2004-09-21 2024-10-03 Address 1 VICTORIA WAY, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2004-09-21 2024-10-03 Address 1066 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2002-08-02 2004-09-21 Address ONE VICTORIA WAY, ALBANY, NY, 12209, USA (Type of address: Service of Process)
2002-08-02 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003001503 2024-10-03 BIENNIAL STATEMENT 2024-10-03
220824000379 2022-08-24 BIENNIAL STATEMENT 2022-08-01
140814006395 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120824002356 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100820002343 2010-08-20 BIENNIAL STATEMENT 2010-08-01

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:
67063.50
Total Face Value Of Loan:
67063.50
Date:
2020-04-29
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:
47900.00
Total Face Value Of Loan:
47900.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67063.5
Current Approval Amount:
67063.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
67596.28
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47900
Current Approval Amount:
47900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
48335.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State