Search icon

PRIME DONUT CORPORATION

Company Details

Name: PRIME DONUT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566362
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3530 36TH STREET, OFFICER, NY, United States, 11106
Principal Address: 35-30 36TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIME DONUT CORP DOS Process Agent 3530 36TH STREET, OFFICER, NY, United States, 11106

Chief Executive Officer

Name Role Address
SUKLA MITRA Chief Executive Officer 25-14 BROADWAY, ASTORIA, NY, United States, 11106

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-11-13 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-01 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-01 2023-12-01 Address 25-14 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-12-01 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2015-11-25 2023-12-01 Address 25-14 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-09-11 2015-11-25 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-09-11 2023-12-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-09-11 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231201040521 2023-12-01 BIENNIAL STATEMENT 2023-09-01
191118060287 2019-11-18 BIENNIAL STATEMENT 2019-09-01
170926006275 2017-09-26 BIENNIAL STATEMENT 2017-09-01
151125002014 2015-11-25 BIENNIAL STATEMENT 2015-09-01
070911000564 2007-09-11 CERTIFICATE OF INCORPORATION 2007-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981498608 2021-03-13 0202 PPS 3530 36th St, Long Island City, NY, 11106-1337
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175539
Loan Approval Amount (current) 175539
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-1337
Project Congressional District NY-07
Number of Employees 37
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 176861.55
Forgiveness Paid Date 2021-12-16
4291777707 2020-05-01 0202 PPP 35-30 36TH STREET, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125386
Loan Approval Amount (current) 125386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 37
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126519.63
Forgiveness Paid Date 2021-04-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State