Search icon

SOUSA DONUTS, LLC

Company claim

Is this your business?

Get access!

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

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$124,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,717.33
Servicing Lender:
Bank Rhode Island
Use of Proceeds:
Payroll: $124,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State