Search icon

CROUSE DONUTS, LLC

Company Details

Name: CROUSE DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 May 2005 (20 years ago)
Date of dissolution: 06 Feb 2024
Entity Number: 3200400
ZIP code: 04073
County: Onondaga
Place of Formation: New York
Address: 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073

DOS Process Agent

Name Role Address
EUGENE H GAUDETTE DOS Process Agent 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073

History

Start date End date Type Value
2015-05-04 2024-02-12 Address 897 MAIN STREET, PO BOX N, SANFORD, ME, 04073, USA (Type of address: Service of Process)
2007-05-04 2015-05-04 Address 751 MAIN ST/SUITE B, PO BOX N, SANFORD, ME, 04073, USA (Type of address: Service of Process)
2005-05-04 2007-05-04 Address MARK P. CAFUA, 99 WINTHROP AVE., LAWRENCE, MA, 01843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001943 2024-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-06
210511060092 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190502061010 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006939 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006857 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507006532 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110811003153 2011-08-11 BIENNIAL STATEMENT 2011-05-01
090515002504 2009-05-15 BIENNIAL STATEMENT 2009-05-01
071231000777 2007-12-31 CERTIFICATE OF PUBLICATION 2007-12-31
070504002877 2007-05-04 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7627407100 2020-04-14 0248 PPP 746 CROUSE AVE, SYRACUSE, NY, 13210-1713
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56400
Loan Approval Amount (current) 56400
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1713
Project Congressional District NY-22
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56985.93
Forgiveness Paid Date 2021-05-06
3681438707 2021-03-31 0248 PPS 746 S Crouse Ave, Syracuse, NY, 13210-1713
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62918
Loan Approval Amount (current) 62918
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1713
Project Congressional District NY-22
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63258.81
Forgiveness Paid Date 2021-10-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State