Search icon

DOGWOOD DONUTS INC.

Company Details

Name: DOGWOOD DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327358
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 31 FARMINGTON LANE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

Filings

Filing Number Date Filed Type Effective Date
200304061431 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180308006443 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160301007485 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006813 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120424002005 2012-04-24 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
114800.00
Total Face Value Of Loan:
114800.00
Date:
2020-04-16
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:
73900.00
Total Face Value Of Loan:
73900.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73900
Current Approval Amount:
73900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74654.4

Date of last update: 28 Mar 2025

Sources: New York Secretary of State