Search icon

1333 DONUTS LLC

Company Details

Name: 1333 DONUTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2005 (19 years ago)
Entity Number: 3287544
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 100 N BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MOHINDER SINGH DOS Process Agent 100 N BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2014-07-30 2023-12-04 Address 100 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-12-30 2014-07-30 Address 1333 DONUTS LLC, 1852 RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
2007-12-11 2009-12-30 Address 399 ROUTE 109, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2005-12-01 2007-12-11 Address 399 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003554 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220919000443 2022-09-19 BIENNIAL STATEMENT 2021-12-01
191213060533 2019-12-13 BIENNIAL STATEMENT 2019-12-01
180119006008 2018-01-19 BIENNIAL STATEMENT 2017-12-01
160801007098 2016-08-01 BIENNIAL STATEMENT 2015-12-01
140730002413 2014-07-30 BIENNIAL STATEMENT 2013-12-01
120607002413 2012-06-07 BIENNIAL STATEMENT 2011-12-01
091230002193 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071211002003 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060405000491 2006-04-05 AFFIDAVIT OF PUBLICATION 2006-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463088706 2021-03-29 0235 PPS 1852 Route 112, Coram, NY, 11727-2330
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129503.5
Loan Approval Amount (current) 129503.5
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-2330
Project Congressional District NY-01
Number of Employees 16
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130237.94
Forgiveness Paid Date 2021-10-25
6981287208 2020-04-28 0235 PPP 1852 Route 112, Coram, NY, 11727
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86200
Loan Approval Amount (current) 86200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86932.11
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State