Search icon

BUCHANAN DONUTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUCHANAN DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2874117
ZIP code: 11510
County: Westchester
Place of Formation: New York
Address: THE BERKMAN LAW FIRM, PO BOX 217, BALDWIN, NY, United States, 11510

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent THE BERKMAN LAW FIRM, PO BOX 217, BALDWIN, NY, United States, 11510

Legal Entity Identifier

LEI Number:
549300M1SRMVOOA1NI37

Registration Details:

Initial Registration Date:
2015-01-13
Next Renewal Date:
2017-11-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-11-10 2024-09-12 Address THE BERKMAN LAW FIRM, PO BOX 217, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2015-01-14 2016-11-10 Address THE BERKMAN LAW FIRM, PO BOX 217, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2009-02-20 2015-01-14 Address 113 ALBANY POST RD, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
2003-02-25 2009-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-02-25 2024-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240912002560 2024-09-12 BIENNIAL STATEMENT 2024-09-12
210203060128 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060764 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202007419 2017-02-02 BIENNIAL STATEMENT 2017-02-01
161110002023 2016-11-10 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54757.50
Total Face Value Of Loan:
54757.50
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39100.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54757.5
Current Approval Amount:
54757.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55043.46
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39000
Current Approval Amount:
39100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39505.12

Motor Carrier Census

DBA Name:
DUNKIN' DONUTS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 943-6247
Add Date:
2006-10-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-12-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Franchise

Parties

Party Name:
DUNKIN' DONUTS FRANCHIS,
Party Role:
Plaintiff
Party Name:
BUCHANAN DONUTS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State