Search icon

MIDDLETOWN DONUTS, LLC

Company Details

Name: MIDDLETOWN DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2005 (20 years ago)
Entity Number: 3154121
ZIP code: 03247
County: Orange
Place of Formation: New York
Address: PO BOX 340, LACONIA, NH, United States, 03247

DOS Process Agent

Name Role Address
MARIO C SARDINHA DOS Process Agent PO BOX 340, LACONIA, NH, United States, 03247

History

Start date End date Type Value
2007-02-15 2009-02-04 Address PO BOX 340, LACONIA, NH, 03247, USA (Type of address: Service of Process)
2005-01-24 2007-02-15 Address 2580 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060789 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190116060643 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170106006610 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150105007995 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130220006260 2013-02-20 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
64500.00
Total Face Value Of Loan:
64500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-10
Type:
Complaint
Address:
421 ROUTE 211 E, MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64500
Current Approval Amount:
64500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65130.67

Motor Carrier Census

DBA Name:
DUNKIN' DONUTS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 943-6247
Add Date:
2006-10-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State