Search icon

JAMAICA FOUR DONUTS INC.

Company Details

Name: JAMAICA FOUR DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3921100
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 165-25 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMAICA FOUR DONUTS INC. DOS Process Agent 165-25 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
AMARJIT MULTANI Chief Executive Officer 165-25 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2014-07-22 2019-11-06 Address 162-25 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2014-07-22 2019-11-06 Address 162-25 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2010-03-08 2019-11-06 Address 162-25 LIBERTY AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104003156 2022-11-04 BIENNIAL STATEMENT 2022-03-01
191106060734 2019-11-06 BIENNIAL STATEMENT 2018-03-01
140722002232 2014-07-22 BIENNIAL STATEMENT 2014-03-01
100308000763 2010-03-08 CERTIFICATE OF INCORPORATION 2010-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820078400 2021-02-12 0202 PPS 16525 Liberty Ave, Jamaica, NY, 11433-1113
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43869
Loan Approval Amount (current) 43869
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1113
Project Congressional District NY-05
Number of Employees 6
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Veteran
Forgiveness Amount 44218.75
Forgiveness Paid Date 2021-12-07
5207137009 2020-04-05 0202 PPP 16525 LIBERTY AVE, JAMAICA, NY, 11432-1113
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-1113
Project Congressional District NY-06
Number of Employees 6
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39404.96
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State