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 PO BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 165 WEST MAIN STREET, SAYVILLE, NY, 11782, 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 2024-08-02 Address 165 WEST, MAIN STREET, OFFICER, NY, 11782, USA (Type of address: Service of Process)
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)
2023-09-13 2024-08-02 Address 165 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2022-05-04 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-21 2023-09-13 Address PO BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2016-12-19 2020-10-21 Address 165 W MAIN STREET, SAYVILLE, NY, 11782, 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
101012002900 2010-10-12 BIENNIAL STATEMENT 2010-08-01
080813000870 2008-08-13 CERTIFICATE OF INCORPORATION 2008-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630968300 2021-01-19 0235 PPS 165 W Main St, Sayville, NY, 11782-2521
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 60400
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2521
Project Congressional District NY-02
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60686.9
Forgiveness Paid Date 2021-08-02
9752227005 2020-04-09 0235 PPP 1495 Montauk Hwy, MASTIC, NY, 11950-2924
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-2924
Project Congressional District NY-02
Number of Employees 10
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47107.33
Forgiveness Paid Date 2021-02-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State