Search icon

KEW DONUT CORPORATION

Company Details

Name: KEW DONUT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (21 years ago)
Entity Number: 2998800
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3530 36TH STREET, OFFICER, NY, United States, 11106
Principal Address: 35-30 36TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MRS SUKLA MITRA Chief Executive Officer 35-30 36TH ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
MR PRABIR MITERA DOS Process Agent 3530 36TH STREET, OFFICER, NY, United States, 11106

Agent

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

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 35-30 36TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2006-02-22 2024-05-22 Address 35-30 36TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2006-02-22 2024-05-22 Address 35-30 36TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2004-01-12 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-01-12 2024-05-22 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-01-12 2006-02-22 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002397 2024-05-22 BIENNIAL STATEMENT 2024-05-22
221202002555 2022-12-02 BIENNIAL STATEMENT 2022-01-01
201127060093 2020-11-27 BIENNIAL STATEMENT 2020-01-01
180831006080 2018-08-31 BIENNIAL STATEMENT 2018-01-01
170926006296 2017-09-26 BIENNIAL STATEMENT 2016-01-01
140213002151 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120227002528 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100121002090 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080118002033 2008-01-18 BIENNIAL STATEMENT 2008-01-01
060222002637 2006-02-22 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7694637208 2020-04-28 0202 PPP 3530 36TH STREET 0, Astoria, NY, 11106-1337
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84500
Loan Approval Amount (current) 84500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1337
Project Congressional District NY-07
Number of Employees 22
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85460.01
Forgiveness Paid Date 2021-07-02
3714568610 2021-03-17 0202 PPS 3530 36th St, Astoria, NY, 11106-1337
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119000
Loan Approval Amount (current) 119000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1337
Project Congressional District NY-07
Number of Employees 22
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119889.19
Forgiveness Paid Date 2021-12-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State