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
Name | Role | Address |
---|---|---|
PRIME DONUT CORP | DOS Process Agent | 3530 36TH STREET, OFFICER, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
SUKLA MITRA | Chief Executive Officer | 25-14 BROADWAY, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4291777707 | 2020-05-01 | 0202 | PPP | 35-30 36TH STREET, LONG ISLAND CITY, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State