Search icon

PLAZA DONUTS CORP.

Company Details

Name: PLAZA DONUTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2005 (20 years ago)
Entity Number: 3172528
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 35-00 48TH ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 70-16 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-00 48TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
NIMESH SHAH Chief Executive Officer 106 PAOLO COURT, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2005-03-04 2007-03-23 Address 1947 PLYMOUTH DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060543 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060389 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006526 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302008033 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306007391 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110323002748 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090227002689 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070323002455 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050304000436 2005-03-04 CERTIFICATE OF INCORPORATION 2005-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-01 No data 3500 48TH ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8091018408 2021-02-12 0202 PPS 3500 48th St, Long Island City, NY, 11101-1009
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77525
Loan Approval Amount (current) 77525
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1009
Project Congressional District NY-07
Number of Employees 8
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78078.44
Forgiveness Paid Date 2021-11-03
4181287701 2020-05-01 0202 PPP 35-00 48th street, Long Island City, NY, 11101
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55960.52
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State