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 |
Name | Role | Address |
---|---|---|
NEERJA JAIN | DOS Process Agent | 440 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
NEERJA JAIN | Chief Executive Officer | 132-10 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5262268404 | 2021-02-08 | 0202 | PPS | 1834 College Point Blvd, College Point, NY, 11356-2221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State