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)
2005-06-29 2015-11-25 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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
050629000386 2005-06-29 CERTIFICATE OF INCORPORATION 2005-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056168704 2021-03-26 0202 PPS 3530 36th St, Long Island City, NY, 11106-1337
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176148
Loan Approval Amount (current) 176148
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 11106-1337
Project Congressional District NY-07
Number of Employees 90
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177605.44
Forgiveness Paid Date 2022-01-28
4490097805 2020-05-28 0202 PPP 43-22 Ditmars Blvd., Astoria, NY, 11105-1319
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132352
Loan Approval Amount (current) 132352
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1319
Project Congressional District NY-14
Number of Employees 42
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134295.58
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State