Search icon

WORCESTER UPSTATE DONUTS, INC.

Company Details

Name: WORCESTER UPSTATE DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (22 years ago)
Entity Number: 2948028
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 966 W. LINDEN AVE, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORCESTER UPSTATE DONUTS, INC. DOS Process Agent 966 W. LINDEN AVE, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
LUIS M RIBEIRO Chief Executive Officer 966 W. LINDEN AVE, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2009-11-30 2017-08-01 Address 2100 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2009-11-30 2017-08-01 Address 2100 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2009-11-30 2017-08-01 Address 2100 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2005-11-15 2009-11-30 Address 1145 CHANNING WODOS DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2005-11-15 2009-11-30 Address 2740 W HENRIETTA RD, BRIGHTON, NY, 14610, USA (Type of address: Service of Process)
2005-11-15 2009-11-30 Address 2740 W HENRIETTA RD, BRIGHTON, NY, 14610, USA (Type of address: Principal Executive Office)
2003-08-28 2005-11-15 Address 2100 EMPIRE BOULEVARD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801006680 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006008 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131115006047 2013-11-15 BIENNIAL STATEMENT 2013-08-01
130422006036 2013-04-22 BIENNIAL STATEMENT 2011-08-01
091130002647 2009-11-30 BIENNIAL STATEMENT 2009-08-01
051115002130 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030828000329 2003-08-28 CERTIFICATE OF INCORPORATION 2003-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137477004 2020-04-06 0219 PPP 966 Linden Ave, EAST ROCHESTER, NY, 14445
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343500
Loan Approval Amount (current) 343500
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 89
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 347998.44
Forgiveness Paid Date 2021-08-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State