Search icon

SHREEJI DONUTS, INC.

Company Details

Name: SHREEJI DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2005 (20 years ago)
Entity Number: 3237625
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
AMISON G. PATEL Chief Executive Officer 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2019-10-29 2025-04-23 Address 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2019-10-29 2025-04-23 Address 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2009-09-21 2019-10-29 Address 5020 ROUTE 9W, STE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2009-09-21 2019-10-29 Address 5020 ROUTE 9W, STE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250423003340 2025-04-23 BIENNIAL STATEMENT 2025-04-23
191029002057 2019-10-29 BIENNIAL STATEMENT 2019-08-01
130920000615 2013-09-20 ANNULMENT OF DISSOLUTION 2013-09-20
DP-1989159 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090921002374 2009-09-21 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
145700.00
Total Face Value Of Loan:
145700.00
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:
110165.00
Total Face Value Of Loan:
110165.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110165
Current Approval Amount:
110165
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111583.5

Date of last update: 29 Mar 2025

Sources: New York Secretary of State