Search icon

GREENLAWN DONUTS INC.

Company Details

Name: GREENLAWN DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2003 (21 years ago)
Entity Number: 2984228
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 9 MERRY MEETING LANE, LLYOD HARBOR, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY PELLIZZI Agent 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MERRY MEETING LANE, LLYOD HARBOR, NY, United States, 11743

Chief Executive Officer

Name Role Address
ANTHONY PELLIZZI JR Chief Executive Officer 9 MERRY MEETING LANE, LLYOD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 9 MERRY MEETING LANE, LLYOD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 9 MERRY MEETING LANE, HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 9 MERRY MEETING LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2017-07-27 2025-01-31 Address 9 MERRY MEETING LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2017-07-27 2025-01-31 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2010-01-29 2017-07-27 Address 7 COTSWOLD DRIVE, CENTEREACH, NY, 11721, USA (Type of address: Principal Executive Office)
2008-12-04 2017-07-27 Address 7 COSTWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2008-12-04 2025-01-31 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Registered Agent)
2008-05-21 2017-07-27 Address 7 CATSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2008-05-21 2010-01-29 Address 7 CATSWOLD DRIVE, CENTEREACH, NY, 11721, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250131004002 2025-01-31 BIENNIAL STATEMENT 2025-01-31
220207001393 2022-02-07 BIENNIAL STATEMENT 2022-02-07
191119060044 2019-11-19 BIENNIAL STATEMENT 2017-12-01
170727002012 2017-07-27 BIENNIAL STATEMENT 2015-12-01
100129002132 2010-01-29 BIENNIAL STATEMENT 2009-12-01
081204000823 2008-12-04 CERTIFICATE OF CHANGE 2008-12-04
080521002750 2008-05-21 BIENNIAL STATEMENT 2007-12-01
031203000351 2003-12-03 CERTIFICATE OF INCORPORATION 2003-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5923428304 2021-01-26 0235 PPS 7 Cotswold Dr, Centerport, NY, 11721-1709
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113480.5
Loan Approval Amount (current) 113480.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1709
Project Congressional District NY-01
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114341.71
Forgiveness Paid Date 2021-11-08
7370167006 2020-04-07 0235 PPP 112 BROADWAY, GREENLAWN, NY, 11740-1310
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81056.87
Loan Approval Amount (current) 81057
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-1310
Project Congressional District NY-01
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81754.31
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State