Search icon

QUEENS MALL DONUT CORPORATION

Company Details

Name: QUEENS MALL DONUT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864172
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-30 36TH ST, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
QUEENS MALL DONUT CORPORATION DOS Process Agent 35-30 36TH ST, ASTORIA, NY, United States, 11106

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SUKLA MITRA Chief Executive Officer 66-67 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 66-67 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-12-01 Address 35-30 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2015-11-13 2023-12-01 Address 66-67 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-02-06 2021-06-03 Address 35-30 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2013-02-06 2015-11-13 Address 35-30 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2006-12-28 2013-02-06 Address 66-67 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2006-12-28 2013-02-06 Address 35-30 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2006-12-28 2013-02-06 Address 35-30 36TH STREET, ASTORIA, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2005-03-23 2006-12-28 Address 35-30 36TH ST, ASTORIA, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2005-03-23 2006-12-28 Address 66-67 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201039606 2023-12-01 BIENNIAL STATEMENT 2023-01-01
210603061360 2021-06-03 BIENNIAL STATEMENT 2021-01-01
191118060290 2019-11-18 BIENNIAL STATEMENT 2019-01-01
170926006262 2017-09-26 BIENNIAL STATEMENT 2017-01-01
151113006252 2015-11-13 BIENNIAL STATEMENT 2015-01-01
130206002162 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110210002425 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090115002216 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061228002484 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050323002167 2005-03-23 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8057658604 2021-03-24 0202 PPS 3530 36th St, Long Island City, NY, 11106-1337
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129808
Loan Approval Amount (current) 129808
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-1337
Project Congressional District NY-07
Number of Employees 25
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130778.89
Forgiveness Paid Date 2022-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State