Search icon

QUEENS PLACE DONUT CORP.

Company Details

Name: QUEENS PLACE DONUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2009 (16 years ago)
Entity Number: 3868544
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3530 36TH STREET, OFFICER, NY, United States, 11106
Principal Address: 35-30 36TH ST, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUKLA MITRA Chief Executive Officer 24-12 STEINWAY STREET, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3530 36TH STREET, OFFICER, NY, United States, 11106

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 24-12 STEINWAY STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2015-11-13 2023-12-01 Address 24-12 STEINWAY STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2011-12-16 2015-11-13 Address 32-21 33RD ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2011-12-16 2023-12-01 Address 35-30 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2009-10-19 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201040611 2023-12-01 BIENNIAL STATEMENT 2023-10-01
191121060118 2019-11-21 BIENNIAL STATEMENT 2019-10-01
180831006092 2018-08-31 BIENNIAL STATEMENT 2017-10-01
151113006246 2015-11-13 BIENNIAL STATEMENT 2015-10-01
131113002001 2013-11-13 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
127363 CL VIO INVOICED 2010-06-14 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-05 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
72802.68
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
73900.00
Total Face Value Of Loan:
73900.00
Date:
2020-04-28
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:
52700.00
Total Face Value Of Loan:
52700.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73900
Current Approval Amount:
73900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74448.09
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52700
Current Approval Amount:
52700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23785.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State