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
091027002786 2009-10-27 BIENNIAL STATEMENT 2009-01-01
070109002377 2007-01-09 BIENNIAL STATEMENT 2007-01-01
060615000308 2006-06-15 CERTIFICATE OF CHANGE 2006-06-15
050112000227 2005-01-12 CERTIFICATE OF INCORPORATION 2005-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2714678309 2021-01-21 0235 PPS 726 Old Bethpage Rd, Old Bethpage, NY, 11804-1240
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76700
Loan Approval Amount (current) 76700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Bethpage, NASSAU, NY, 11804-1240
Project Congressional District NY-03
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77228.38
Forgiveness Paid Date 2021-10-08
1565957206 2020-04-15 0235 PPP 726 Old Bethpage Road, OLD BETHPAGE, NY, 11804-1240
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD BETHPAGE, NASSAU, NY, 11804-1240
Project Congressional District NY-03
Number of Employees 10
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51747.45
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State