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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
330679.44
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
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:
119000.00
Total Face Value Of Loan:
119000.00
Date:
2020-04-28
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:
84500.00
Total Face Value Of Loan:
84500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84500
Current Approval Amount:
84500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85460.01
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119000
Current Approval Amount:
119000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119889.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State