Search icon

M.G. DONUTS INC.

Company Details

Name: M.G. DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2004 (21 years ago)
Entity Number: 3068262
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 45-19 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE KAPARAKOS DOS Process Agent 45-19 BROADWAY, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
GEORGE KAPARAKOS Chief Executive Officer 45-19 BROADWAY, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2014-06-23 2020-06-16 Address 45-19 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2006-06-07 2014-06-23 Address 45-19 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2006-06-07 2014-06-23 Address 45-19 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2006-06-07 2014-06-23 Address 45-19 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2004-06-18 2006-06-07 Address 45-19 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200616060288 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180731006150 2018-07-31 BIENNIAL STATEMENT 2018-06-01
160607006763 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140623006442 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120725002315 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100713002306 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080627002515 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060607002014 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040618000747 2004-06-18 CERTIFICATE OF INCORPORATION 2004-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2960987405 2020-05-06 0202 PPP 45-19 BROADWAY, ASTORIA, NY, 11103
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12195
Loan Approval Amount (current) 12195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12420.19
Forgiveness Paid Date 2022-03-17
3974438504 2021-02-24 0202 PPS 4519 Broadway, Astoria, NY, 11103-1625
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12281
Loan Approval Amount (current) 12281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1625
Project Congressional District NY-07
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12407.17
Forgiveness Paid Date 2022-03-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State