Search icon

GREENWICH DONUTS INC.

Company Details

Name: GREENWICH DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837788
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 19 Rector Street, Unit 608, AUTHORIZED PERSON, NY, United States, 10038
Principal Address: 111 FULTON STREET, UNIT 608, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUHAIL SITAF DOS Process Agent 19 Rector Street, Unit 608, AUTHORIZED PERSON, NY, United States, 10038

Chief Executive Officer

Name Role Address
SUHAIL SITAF Chief Executive Officer 111 FULTON STREET, UNIT 608, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-05-30 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-07-02 2023-07-05 Address 111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-04-19 2017-07-03 Address 100 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2012-04-19 2013-07-02 Address 100 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2009-07-24 2023-07-05 Address 88 GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-07-24 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705002365 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211022000653 2021-10-22 BIENNIAL STATEMENT 2021-10-22
190701060841 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006664 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160107006357 2016-01-07 BIENNIAL STATEMENT 2015-07-01
130702006007 2013-07-02 BIENNIAL STATEMENT 2013-07-01
120419002680 2012-04-19 BIENNIAL STATEMENT 2011-07-01
090724000662 2009-07-24 CERTIFICATE OF INCORPORATION 2009-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1603718409 2021-02-02 0202 PPS 111 Fulton St Apt 608, New York, NY, 10038-2763
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31212.5
Loan Approval Amount (current) 31212.5
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10038-2763
Project Congressional District NY-10
Number of Employees 2
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31476.74
Forgiveness Paid Date 2021-12-15
8006027008 2020-04-08 0202 PPP 111 FULTON ST Unit 608, NEW YORK, NY, 10038-2704
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10038-2704
Project Congressional District NY-10
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26173.9
Forgiveness Paid Date 2021-05-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State