Search icon

OB DONUTS INC.

Company Details

Name: OB DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2005 (20 years ago)
Entity Number: 3149374
ZIP code: 08731
County: Suffolk
Place of Formation: New York
Address: 482 STEUBEN AVE, FORKED RIVER, NJ, United States, 08731
Principal Address: 726 OLD BETHPAGE RD, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE BALTERA Chief Executive Officer 181 HAYRICK, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
BRUCE BALTERA DOS Process Agent 482 STEUBEN AVE, FORKED RIVER, NJ, United States, 08731

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 181 HAYRICK, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-01-09 2023-08-23 Address 181 HAYRICK, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2006-06-15 2023-08-23 Address 726 OLD BETHPAGE ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2005-01-12 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-12 2006-06-15 Address JOSEPH FALCONE, 11 COPELAND COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823001366 2023-08-23 BIENNIAL STATEMENT 2023-01-01
210106061701 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190118060579 2019-01-18 BIENNIAL STATEMENT 2019-01-01
161004007755 2016-10-04 BIENNIAL STATEMENT 2015-01-01
131031006211 2013-10-31 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
76700.00
Total Face Value Of Loan:
76700.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
966100.00
Date:
2020-04-15
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:
51300.00
Total Face Value Of Loan:
51300.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76700
Current Approval Amount:
76700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77228.38
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51300
Current Approval Amount:
51300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51747.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State