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

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
70554.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-29
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:
105364.00
Total Face Value Of Loan:
105364.00
Date:
2020-04-08
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:
75260.00
Total Face Value Of Loan:
75260.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75260
Current Approval Amount:
75260
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76078.58
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105364
Current Approval Amount:
105364
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
106089.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State