Search icon

SOUSA DONUTS, LLC

Company Details

Name: SOUSA DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873754
ZIP code: 03247
County: Dutchess
Place of Formation: New York
Address: C/O MARIO SARDINHA, PO BOX 340, LACONIA, NH, United States, 03247

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
SOUSA DONUTS LLC DOS Process Agent C/O MARIO SARDINHA, PO BOX 340, LACONIA, NH, United States, 03247

History

Start date End date Type Value
2024-04-10 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-04-10 2025-02-03 Address C/O MARIO SARDINHA, PO BOX 340, LACONIA, NH, 03247, USA (Type of address: Service of Process)
2009-07-29 2024-04-10 Address C/O MARIO SARDINHA, PO BOX 340, LACONIA, NH, 03247, USA (Type of address: Service of Process)
2003-02-25 2024-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-02-25 2009-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005243 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240410000311 2024-04-10 BIENNIAL STATEMENT 2024-04-10
210203061666 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060765 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202007104 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150223006066 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130206006576 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110314002527 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090729002709 2009-07-29 BIENNIAL STATEMENT 2009-02-01
050308002411 2005-03-08 BIENNIAL STATEMENT 2005-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-07 No data 1285 ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-06-03 No data 1285 ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-03-13 No data 1285 ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-02-18 No data 1285 ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9A - Inadequate personal cleanliness
2021-04-05 No data 1285 ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2020-02-05 No data 1285 ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2019-02-05 No data 1285 ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2018-01-22 No data 1285 ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-04-11 No data 1285 ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-02-21 No data 1285 ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5352347009 2020-04-05 0202 PPP 421 ROUTE 211 E, MIDDLETOWN, NY, 10940-2119
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124500
Loan Approval Amount (current) 124500
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-2119
Project Congressional District NY-18
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125717.33
Forgiveness Paid Date 2021-04-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State