Search icon

NPK DONUT INC.

Company Details

Name: NPK DONUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2006 (19 years ago)
Entity Number: 3402983
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 96 EAST 161ST STREET, BRONX, NY, United States, 10451
Principal Address: C/O MARTIN JJ GOLDBERG, 72 GUY LOMBARDO AVENUE / #3, FREEPORT, NY, United States, 11510

Contact Details

Phone +1 718-993-1380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR PANAGIOTIS KATSIHTIS Chief Executive Officer 156 RIVER ROAD, SCARBOROUGH, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 EAST 161ST STREET, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1244698-DCA Inactive Business 2006-12-06 2020-05-15

History

Start date End date Type Value
2010-09-02 2013-01-23 Address 217 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2008-09-17 2010-09-02 Address 167 JUDSON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2008-09-17 2010-09-02 Address C/O MARTIN JJ GOLDBERG, 72 GUY LOMBARDO AVE, STE 3, FREEPORT, NY, 11510, USA (Type of address: Principal Executive Office)
2008-09-17 2010-09-02 Address 96 EAST 161ST ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2006-08-21 2008-09-17 Address 167 JUDSON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2006-08-21 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130123006226 2013-01-23 BIENNIAL STATEMENT 2012-08-01
100902002095 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080917002530 2008-09-17 BIENNIAL STATEMENT 2008-08-01
060821000435 2006-08-21 CERTIFICATE OF INCORPORATION 2006-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-02 No data 96 E 161ST ST, Bronx, BRONX, NY, 10451 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175056 SWC-CIN-INT CREDITED 2020-04-10 1262.0699462890625 Sidewalk Cafe Interest for Consent Fee
3164826 SWC-CON-ONL CREDITED 2020-03-03 19348.669921875 Sidewalk Cafe Consent Fee
3015685 SWC-CIN-INT INVOICED 2019-04-10 1233.719970703125 Sidewalk Cafe Interest for Consent Fee
2998204 SWC-CON-ONL INVOICED 2019-03-06 18913.66015625 Sidewalk Cafe Consent Fee
2943324 SWC-CONADJ INVOICED 2018-12-12 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2789601 SWC-CON INVOICED 2018-05-14 445 Petition For Revocable Consent Fee
2789600 RENEWAL INVOICED 2018-05-14 510 Two-Year License Fee
2789602 PLAN-FEE-EN INVOICED 2018-05-14 1402.5 Department of City Planning Fee
2773275 SWC-CIN-INT INVOICED 2018-04-10 1210.7099609375 Sidewalk Cafe Interest for Consent Fee
2752570 SWC-CON-ONL INVOICED 2018-03-01 18561 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2535037706 2020-05-01 0202 PPP 96 E 161 ST, BRONX, NY, 10451
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125370
Loan Approval Amount (current) 125370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 22
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126813.64
Forgiveness Paid Date 2021-06-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State