Search icon

DOUGHNUTTERY TURNSTYLE INC.

Company Details

Name: DOUGHNUTTERY TURNSTYLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2009 (16 years ago)
Entity Number: 3772028
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 606 Post Rd E, Ste 517, Westport, CT, United States, 06880
Principal Address: 1000S 8th Ave, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGHNUTTERY INC DOS Process Agent 606 Post Rd E, Ste 517, Westport, CT, United States, 06880

Chief Executive Officer

Name Role Address
EVAN FELDMAN Chief Executive Officer 606 POST RD E, STE 517, WESTPORT, CT, United States, 06880

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LN6ZLNA6KW96
CAGE Code:
8YD73
UEI Expiration Date:
2022-06-28

Business Information

Activation Date:
2021-04-02
Initial Registration Date:
2021-03-26

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 606 POST RD E, STE 517, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 500 EAST 77TH ST APT 1703, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-07 Address 606 Post Rd E, Ste 517, Westport, CT, 06880, USA (Type of address: Service of Process)
2023-03-09 2023-03-09 Address 500 EAST 77TH ST APT 1703, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307002832 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230309002542 2023-03-09 BIENNIAL STATEMENT 2023-02-01
150727000298 2015-07-27 CERTIFICATE OF AMENDMENT 2015-07-27
150716002028 2015-07-16 BIENNIAL STATEMENT 2015-02-01
090206000377 2009-02-06 CERTIFICATE OF INCORPORATION 2009-02-06

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
265785.34
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
61536.00
Total Face Value Of Loan:
61536.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61536
Current Approval Amount:
61536
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62220.48

Date of last update: 27 Mar 2025

Sources: New York Secretary of State