Search icon

JAMAICA THREE DONUTS INC.

Company Details

Name: JAMAICA THREE DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3921107
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 159-02 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMARJIT MULTANI Chief Executive Officer 159-02 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-02 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2014-07-22 2019-11-06 Address 159-02 JAMAICA AVE, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
2014-07-22 2019-11-06 Address 159-02 JAMAICA AVE, JAMAICA, NY, 11423, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221104003145 2022-11-04 BIENNIAL STATEMENT 2022-03-01
191106060748 2019-11-06 BIENNIAL STATEMENT 2018-03-01
140722002238 2014-07-22 BIENNIAL STATEMENT 2014-03-01
100308000772 2010-03-08 CERTIFICATE OF INCORPORATION 2010-03-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4090355003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JAMAICA THREE DONUTS INC
Recipient Name Raw JAMAICA THREE DONUTS INC
Recipient DUNS 786896134
Recipient Address 187-11 JAMAICA AVENUE, HOLLIS, QUEENS, NEW YORK, 11423-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5078837010 2020-04-05 0202 PPP 15902 JAMAICA AVE, JAMAICA, NY, 11432-6001
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82122
Loan Approval Amount (current) 82122
Undisbursed Amount 0
Franchise Name -
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, 11432-6001
Project Congressional District NY-05
Number of Employees 11
NAICS code 445291
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 83093.96
Forgiveness Paid Date 2021-06-22
6374468306 2021-01-26 0202 PPS 15902 Jamaica Ave, Jamaica, NY, 11432-6015
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101094
Loan Approval Amount (current) 101094
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, 11432-6015
Project Congressional District NY-05
Number of Employees 11
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 Male Owned
Veteran Veteran
Forgiveness Amount 101935.99
Forgiveness Paid Date 2021-12-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State