Search icon

PEEKSKILL DONUTS, LLC

Company Details

Name: PEEKSKILL DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2874108
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 422 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Agent

Name Role Address
TERESA MAZON Agent 422 WASHINGTON STREET, PEEKSKILL, NY, 10566

DOS Process Agent

Name Role Address
PEEKSKILL DONUTS, LLC DOS Process Agent 422 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2023-09-07 2025-02-04 Address 422 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent)
2023-09-07 2025-02-04 Address 422 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2017-11-13 2023-09-07 Address 422 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent)
2009-02-17 2023-09-07 Address 422 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2003-02-25 2017-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-02-25 2009-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001765 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230907000619 2023-09-07 BIENNIAL STATEMENT 2023-02-01
190219060462 2019-02-19 BIENNIAL STATEMENT 2019-02-01
171113001040 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13
170524006068 2017-05-24 BIENNIAL STATEMENT 2017-02-01
131009002054 2013-10-09 BIENNIAL STATEMENT 2013-02-01
130801002556 2013-08-01 BIENNIAL STATEMENT 2013-02-01
110315002094 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090217002378 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070223002082 2007-02-23 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7210508303 2021-01-28 0202 PPS 422 Washington St, Peekskill, NY, 10566-4530
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72807
Loan Approval Amount (current) 72807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32987
Servicing Lender Name Eastern Bank
Servicing Lender Address Oliver Street Tower, 125, High St, Ste 901, Boston, MA, 02110
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-4530
Project Congressional District NY-17
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 32987
Originating Lender Name Eastern Bank
Originating Lender Address Boston, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73419.79
Forgiveness Paid Date 2021-12-02
7666467001 2020-04-07 0202 PPP 422 WASHINGTON STREET, PEEKSKILL, NY, 10566-4530
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52005
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 32987
Servicing Lender Name Eastern Bank
Servicing Lender Address Oliver Street Tower, 125, High St, Ste 901, Boston, MA, 02110
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-4530
Project Congressional District NY-17
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 32987
Originating Lender Name Eastern Bank
Originating Lender Address Boston, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52539.5
Forgiveness Paid Date 2021-04-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State