Search icon

DOUGHNUT PLANT CHELSEA INC.

Company Details

Name: DOUGHNUT PLANT CHELSEA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2009 (16 years ago)
Entity Number: 3837990
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 31-00 47TH AVENUE, SUITE 1100 BOX 18, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ISREAL Chief Executive Officer 31-00 47TH AVENUE, SUITE 1100 BOX 18, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
DOUGHNUT PLANT CHELSEA INC. DOS Process Agent 31-00 47TH AVENUE, SUITE 1100 BOX 18, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2022-12-29 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-29 2017-07-05 Address 379 GRAND ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-10-29 2015-09-01 Address 379 GRAND ST., NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170705006478 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150901007383 2015-09-01 BIENNIAL STATEMENT 2015-07-01
141029006196 2014-10-29 BIENNIAL STATEMENT 2013-07-01
110728002694 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090727000372 2009-07-27 CERTIFICATE OF INCORPORATION 2009-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2770666 OL VIO INVOICED 2018-04-04 250 OL - Other Violation
2742147 OL VIO CREDITED 2018-02-09 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-01 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2011-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-350000.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State