Search icon

LAXMI DONUTS, INC.

Company Details

Name: LAXMI DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2002 (22 years ago)
Entity Number: 2833008
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMISH G. PATEL Chief Executive Officer 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2010-04-14 2019-10-29 Address 5020 ROUTE 9W SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2005-10-06 2019-10-29 Address 266 MAIN ST. SUITE 2, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2005-10-06 2019-10-29 Address 266 MAIN ST. SUITE 2, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
2005-10-06 2010-04-14 Address 266 MAIN ST. SUITE 2, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2002-11-12 2005-10-06 Address 612 CRABAPPLE LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062475 2020-11-02 BIENNIAL STATEMENT 2020-11-01
191029002058 2019-10-29 BIENNIAL STATEMENT 2018-11-01
180130000171 2018-01-30 ANNULMENT OF DISSOLUTION 2018-01-30
DP-1975596 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100414000393 2010-04-14 CERTIFICATE OF CHANGE 2010-04-14
081113002379 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061113002152 2006-11-13 BIENNIAL STATEMENT 2006-11-01
051006002044 2005-10-06 BIENNIAL STATEMENT 2004-11-01
021112000145 2002-11-12 CERTIFICATE OF INCORPORATION 2002-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013467703 2020-05-01 0202 PPP 445 Robinson Ave Suite 101, NEWBURGH, NY, 12550
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72207
Loan Approval Amount (current) 72207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 14
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73134.78
Forgiveness Paid Date 2021-08-17
5699728610 2021-03-20 0202 PPS 1002 Route 94, VAILS GATE, NY, 12584
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100684
Loan Approval Amount (current) 100684
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VAILS GATE, ORANGE, NY, 12584
Project Congressional District NY-18
Number of Employees 35
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101739.22
Forgiveness Paid Date 2022-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State