Search icon

SAYVILLE DONUT GROUP, INC.

Company Details

Name: SAYVILLE DONUT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2008 (17 years ago)
Entity Number: 3708662
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 165 WEST, MAIN STREET, OFFICER, NY, United States, 11782
Principal Address: 165 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOBIND BATHIJA Chief Executive Officer 165 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 WEST, MAIN STREET, OFFICER, NY, United States, 11782

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 165 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address PO BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Address PO BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802002270 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230913001840 2023-09-13 BIENNIAL STATEMENT 2022-08-01
201021060410 2020-10-21 BIENNIAL STATEMENT 2020-08-01
161219006317 2016-12-19 BIENNIAL STATEMENT 2016-08-01
141103006284 2014-11-03 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
-7100.00
Total Face Value Of Loan:
60400.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
46700.00
Total Face Value Of Loan:
46700.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
60400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60686.9
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46700
Current Approval Amount:
46700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47107.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State