Search icon

ASTORIA DONUT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ASTORIA DONUT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916747
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3530 36TH STREET, OFFICER, NY, United States, 11106
Principal Address: 35-30 36TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SUKLA MITRA Chief Executive Officer 35-30 36TH STREET, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3530 36TH STREET, OFFICER, NY, United States, 11106

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-06-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-01 2025-06-30 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-06-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250630023812 2025-06-30 BIENNIAL STATEMENT 2025-06-30
231201040041 2023-12-01 BIENNIAL STATEMENT 2023-06-01
210603061414 2021-06-03 BIENNIAL STATEMENT 2021-06-01
191114060388 2019-11-14 BIENNIAL STATEMENT 2019-06-01
170926006276 2017-09-26 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
198295.71
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
121394.00
Total Face Value Of Loan:
121394.00
Date:
2020-05-23
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:
86708.00
Total Face Value Of Loan:
86708.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$121,394
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,394
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,338.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $121,392
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$86,708
Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,708
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,311.39
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $86,708

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State