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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
357392.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
175539.00
Total Face Value Of Loan:
175539.00
Date:
2020-05-03
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:
125386.00
Total Face Value Of Loan:
125386.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175539
Current Approval Amount:
175539
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176861.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125386
Current Approval Amount:
125386
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126519.63

Date of last update: 28 Mar 2025

Sources: New York Secretary of State