Search icon

DOWNTOWN NU DONUTS INC.

Branch

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-27 No data 1834 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4205817210 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) 35802
Loan Approval Amount (current) 35802
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
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 New Business or 2 years or less
Project Address SHIRLEY, SUFFOLK, NY, 11967-3454
Project Congressional District NY-02
Number of Employees 10
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 36212.99
Forgiveness Paid Date 2021-06-24
5262268404 2021-02-08 0202 PPS 1834 College Point Blvd, College Point, NY, 11356-2221
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50123
Loan Approval Amount (current) 50123
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2221
Project Congressional District NY-14
Number of Employees 13
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 50577.54
Forgiveness Paid Date 2022-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State