Search icon

POUGHKEEPSIE DONUTS, LLC

Company Details

Name: POUGHKEEPSIE DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2003 (22 years ago)
Entity Number: 2911440
ZIP code: 03247
County: Dutchess
Place of Formation: New York
Address: C/O SARDINHA BRANDS INC, PO BOX 340, LACONIA, NH, United States, 03247

Agent

Name Role Address
MARIO C. SARDINHA Agent 2265 SOUTH ROAD,, POUGHKEEPSIE, NY, 12601

DOS Process Agent

Name Role Address
MARIO C. SARDINHA DOS Process Agent C/O SARDINHA BRANDS INC, PO BOX 340, LACONIA, NH, United States, 03247

History

Start date End date Type Value
2009-02-25 2018-04-11 Address C/O POUGHKEEPSIE DONUTS, LLC, 2580 SOUTH RD., POUGHKEEPSIE, NY, 12601, USA (Type of address: Registered Agent)
2009-02-25 2011-06-07 Address C/O POUGHKEEPSIE DONUTS, LLC, 2580 SOUTH RD., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2003-05-27 2009-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2003-05-27 2009-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512060408 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190502060588 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180411000672 2018-04-11 CERTIFICATE OF CHANGE 2018-04-11
170502006708 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006480 2015-05-06 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

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:
38500.00
Total Face Value Of Loan:
38500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38500
Current Approval Amount:
38500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38876.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State