Search icon

WEST HEMPSTEAD DONUTS INC.

Company Details

Name: WEST HEMPSTEAD DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211376
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 31 FARMINGTON LN, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE MORALES Chief Executive Officer 31 FARMINGTON LN, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 FARMINGTON LN, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2007-05-14 2011-05-25 Address 31 FARMINGTON LN, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-05-14 2011-05-25 Address 31 FARMINGTON LN, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2005-05-27 2011-05-25 Address 31 FARMINGTON LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062007 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061840 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170512006286 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150504007990 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130515006073 2013-05-15 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
72208.00
Total Face Value Of Loan:
72208.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122400.00
Total Face Value Of Loan:
122400.00
Date:
2020-05-02
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:
51577.00
Total Face Value Of Loan:
51577.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72208
Current Approval Amount:
72208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72770.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51577
Current Approval Amount:
51577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52083.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State