Search icon

K & R DONUTS INC.

Company Details

Name: K & R DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175567
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: 439 TARRYTOWN AVE, STATEN ISLAND, NY, United States, 10306
Address: 439 TARRYTOWN AVE, STATEN ISLAND, NJ, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARY BENEDETTO Chief Executive Officer 439 TARRYTOWN AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
ROSEMARY BENEDETTO DOS Process Agent 439 TARRYTOWN AVE, STATEN ISLAND, NJ, United States, 10306

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 439 TARRYTOWN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2013-03-27 2023-12-01 Address 8704 4TH AVE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
2007-04-24 2023-12-01 Address 439 TARRYTOWN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2007-04-24 2013-03-27 Address 439 TARRYTOWN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2005-03-10 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-10 2007-04-24 Address 439 TARRYTOWN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042365 2023-12-01 BIENNIAL STATEMENT 2023-03-01
130327002169 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110408002186 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090305002040 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070424002099 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050310001002 2005-03-10 CERTIFICATE OF INCORPORATION 2005-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9008337103 2020-04-15 0202 PPP 87-02 4th Avenue, BROOKLYN, NY, 11209
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69198.14
Forgiveness Paid Date 2021-05-03
7985268309 2021-01-29 0202 PPS 8704 4th Ave, Brooklyn, NY, 11209-5110
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5110
Project Congressional District NY-11
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96491.84
Forgiveness Paid Date 2021-08-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State