Search icon

LIC DONUT CORPORATION

Company Details

Name: LIC DONUT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2003 (21 years ago)
Entity Number: 2979913
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 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUKLA MITRA Chief Executive Officer 41-28 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

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

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 41-28 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-12-01 Address 41-28 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-12-01 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2003-11-20 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-20 2015-11-25 Address 29-15 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040341 2023-12-01 BIENNIAL STATEMENT 2023-11-01
191121060123 2019-11-21 BIENNIAL STATEMENT 2019-11-01
180831006083 2018-08-31 BIENNIAL STATEMENT 2017-11-01
151125002015 2015-11-25 BIENNIAL STATEMENT 2015-11-01
031120000420 2003-11-20 CERTIFICATE OF INCORPORATION 2003-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3205158803 2021-04-14 0202 PPS 3530 36th St, Long Island City, NY, 11106-1337
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124957
Loan Approval Amount (current) 124957
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-1337
Project Congressional District NY-07
Number of Employees 25
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125829.99
Forgiveness Paid Date 2022-01-03
4871027407 2020-05-11 0202 PPP 35 30 36th Street, ASTORIA, NY, 11106-1337
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89300
Loan Approval Amount (current) 89300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11106-1337
Project Congressional District NY-07
Number of Employees 25
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90418.73
Forgiveness Paid Date 2021-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State