Search icon

AVENUE NU DONUTS INC

Branch

Company Details

Name: AVENUE NU DONUTS INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Branch of: AVENUE NU DONUTS INC, Connecticut (Company Number 0830928)
Entity Number: 3341035
ZIP code: 11356
County: Queens
Place of Formation: Connecticut
Address: 132-10 14TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
NEERJA JAIN DOS Process Agent 132-10 14TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
NEERJA JAIN Chief Executive Officer 132-10 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2008-02-29 2015-01-30 Address 45 SEVENTY ACRES RD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2008-02-29 2015-01-30 Address 4 MARK PLACE, OCEAN, NJ, 07712, USA (Type of address: Principal Executive Office)
2006-03-29 2015-01-30 Address 45 SEVENTY ACRES RD., REDDING, CT, 06896, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190927060238 2019-09-27 BIENNIAL STATEMENT 2018-03-01
150130002055 2015-01-30 BIENNIAL STATEMENT 2014-03-01
080229002683 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060329000488 2006-03-29 APPLICATION OF AUTHORITY 2006-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988628509 2021-02-22 0202 PPS 13210 14th Ave, College Point, NY, 11356-2002
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) 30324
Loan Approval Amount (current) 30324
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 College Point, QUEENS, NY, 11356-2002
Project Congressional District NY-14
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30586.53
Forgiveness Paid Date 2022-01-12
3547757200 2020-04-27 0235 PPP 440 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967-3454
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) 21660
Loan Approval Amount (current) 21660
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 SHIRLEY, SUFFOLK, NY, 11967-3454
Project Congressional District NY-02
Number of Employees 7
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21909.24
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State