Search icon

DITMAS DONUT CORP.

Company Details

Name: DITMAS DONUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3224906
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3530 36TH STREET, OFFICER, NY, United States, 11106
Principal Address: 35-30 36TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DITMAS DONUT CORP DOS Process Agent 3530 36TH STREET, OFFICER, NY, United States, 11106

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SUKLA MITRA Chief Executive Officer 43-22 DITMAS BLVD, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 43-22 DITMAS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-12-01 Address 43-22 DITMAS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-12-01 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2005-06-29 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-06-29 2023-12-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201040079 2023-12-01 BIENNIAL STATEMENT 2023-06-01
210603061418 2021-06-03 BIENNIAL STATEMENT 2021-06-01
191118060275 2019-11-18 BIENNIAL STATEMENT 2019-06-01
170926006277 2017-09-26 BIENNIAL STATEMENT 2017-06-01
151125002017 2015-11-25 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
291679.14
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
176148.00
Total Face Value Of Loan:
176148.00
Date:
2020-05-28
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:
132352.00
Total Face Value Of Loan:
132352.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176148
Current Approval Amount:
176148
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177605.44
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132352
Current Approval Amount:
132352
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134295.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State