Search icon

DOWNTOWN NU DONUTS INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DOWNTOWN NU DONUTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2006 (19 years ago)
Branch of: DOWNTOWN NU DONUTS INC., Connecticut (Company Number 0832291)
Entity Number: 3344731
ZIP code: 11967
County: Queens
Place of Formation: Connecticut
Address: 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967
Principal Address: 132-10 14TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
NEERJA JAIN DOS Process Agent 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

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
2012-07-13 2019-09-27 Address 132-10 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-10-14 2012-07-13 Address 45 SEVENTY ACRES ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer)
2008-10-14 2012-07-13 Address 45 SEVENTY ACRES ROAD, REDDING, CT, 06896, USA (Type of address: Principal Executive Office)
2006-04-05 2012-07-13 Address 45 SEVENTY ACRES RD, REDDING, CT, 06896, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190927060284 2019-09-27 BIENNIAL STATEMENT 2018-04-01
140730002339 2014-07-30 BIENNIAL STATEMENT 2014-04-01
120713003036 2012-07-13 BIENNIAL STATEMENT 2012-04-01
081014002615 2008-10-14 BIENNIAL STATEMENT 2008-04-01
060405000981 2006-04-05 APPLICATION OF AUTHORITY 2006-04-05

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
50123.00
Total Face Value Of Loan:
50123.00
Date:
2020-06-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
35802.00
Total Face Value Of Loan:
35802.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$35,802
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,802
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$36,212.99
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $35,802
Jobs Reported:
13
Initial Approval Amount:
$50,123
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,123
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,577.54
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $50,121
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State