Search icon

CSK DONUTS LLC

Company Details

Name: CSK DONUTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2004 (20 years ago)
Entity Number: 3132344
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 100 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MOHINDER P SINGH DOS Process Agent 100 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-03-15 2023-11-06 Address 100 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-08-01 2023-03-15 Address 100 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-01-21 2016-08-01 Address 14 KNOLL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2004-12-01 2009-01-21 Address 20 GAFFNEY STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106001564 2023-11-03 CERTIFICATE OF PUBLICATION 2023-11-03
230315000920 2023-03-15 BIENNIAL STATEMENT 2022-12-01
201224060104 2020-12-24 BIENNIAL STATEMENT 2020-12-01
190117060748 2019-01-17 BIENNIAL STATEMENT 2018-12-01
170227006092 2017-02-27 BIENNIAL STATEMENT 2016-12-01
160801007031 2016-08-01 BIENNIAL STATEMENT 2014-12-01
130108002282 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101229002771 2010-12-29 BIENNIAL STATEMENT 2010-12-01
090121002038 2009-01-21 BIENNIAL STATEMENT 2008-12-01
070126002158 2007-01-26 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7215297206 2020-04-28 0235 PPP 100 N Broadway, Hicksville, NY, 11801
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43100
Loan Approval Amount (current) 43100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 9
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43469.6
Forgiveness Paid Date 2021-03-18
2762778505 2021-02-22 0235 PPS 100 N Broadway, Hicksville, NY, 11801-2902
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62397
Loan Approval Amount (current) 62397
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
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 N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2902
Project Congressional District NY-03
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62773.09
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State