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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LN6ZLNA6KW96 2022-06-28 1000S 8TH AVE, NEW YORK, NY, 10019, 1861, USA 606 POST RD E, STE. 517, WESTPORT, CT, 06880, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-26
Entity Start Date 2016-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVAN FELDMAN
Address 425 W 15TH ST, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name EVAN FELDMAN
Address 425 W 15TH ST, NEW YORK, NY, 10011, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 500 EAST 77TH ST APT 1703, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2015-07-16 2023-03-09 Address 500 EAST 77TH ST APT 1703, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2015-07-16 2023-03-09 Address 500 EAST 77TH ST APT 1703, NEW YORK, NY, 10162, USA (Type of address: Service of Process)
2009-02-06 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-06 2015-07-16 Address C/O GUZOV OFSINK, LLC, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-23 No data 1000S 8 AVENUE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2168247304 2020-04-29 0202 PPP 0 1000S Eighth Avenue, New York, NY, 10019-1861
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61536
Loan Approval Amount (current) 61536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1861
Project Congressional District NY-12
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62220.48
Forgiveness Paid Date 2021-06-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State