Search icon

FV DONUTS INC.

Company Details

Name: FV DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2008 (16 years ago)
Entity Number: 3733527
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 4 ROWENA LANE, AUTHORIZED PERSON, NY, United States, 11731
Principal Address: 1105 HORSEBLOCK ROAD SUITE 1, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER VITALE Chief Executive Officer 1105 HORSEBLOCK ROAD, SUITE 1, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 ROWENA LANE, AUTHORIZED PERSON, NY, United States, 11731

History

Start date End date Type Value
2023-08-23 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-23 Address 1105 HORSEBLOCK ROAD, SUITE 1, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-31 2023-08-23 Address 1105 HORSEBLOCK ROAD, SUITE 1, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2008-10-20 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-20 2023-08-23 Address 1105 HORSEBLOCK ROAD SUITE I, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823001551 2023-08-23 BIENNIAL STATEMENT 2022-10-01
181025006290 2018-10-25 BIENNIAL STATEMENT 2018-10-01
161004007745 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002006619 2014-10-02 BIENNIAL STATEMENT 2014-10-01
131031006207 2013-10-31 BIENNIAL STATEMENT 2012-10-01
081020000250 2008-10-20 CERTIFICATE OF INCORPORATION 2008-10-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3400585004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FV DONUTS INC
Recipient Name Raw FV DONUTS INC
Recipient Address 1105 HOURSBLOCK ROAD., FARMINGVILLE, SUFFOLK, NEW YORK, 11738-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12400.00
Face Value of Direct Loan 400000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9512827107 2020-04-15 0235 PPP 1105 Horseblock Rd, Farmingville, NY, 11738
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53960
Loan Approval Amount (current) 53960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54430.65
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State