Search icon

JAMAICA TWO DONUTS INC.

Company Details

Name: JAMAICA TWO DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3921113
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 168-04 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168-04 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
AMARJIT MULTANI Chief Executive Officer 168-04 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2014-07-22 2019-11-06 Address 168-04 JAMAICA AVE, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
2014-07-22 2019-11-06 Address 168-04 JAMAICA AVE, JAMAICA, NY, 11423, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221104003113 2022-11-04 BIENNIAL STATEMENT 2022-03-01
191106060754 2019-11-06 BIENNIAL STATEMENT 2018-03-01
140722002096 2014-07-22 BIENNIAL STATEMENT 2014-03-01
100308000780 2010-03-08 CERTIFICATE OF INCORPORATION 2010-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-02 No data 16804 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-21 No data 16804 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2061655 CL VIO CREDITED 2015-04-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7641387005 2020-04-07 0235 PPP 66 KNOLLS DR, NEW HYDE PARK, NY, 11040-1143
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) 75260
Loan Approval Amount (current) 75260
Undisbursed Amount 0
Franchise Name Mio Sushi
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-1143
Project Congressional District NY-03
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76078.58
Forgiveness Paid Date 2021-05-20
2326278708 2021-03-28 0202 PPS 16804 Jamaica Ave, Jamaica, NY, 11432-5216
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105364
Loan Approval Amount (current) 105364
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5216
Project Congressional District NY-05
Number of Employees 9
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 106089.67
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State