Search icon

MULTIBRANDS KINGS PARK INC.

Company Details

Name: MULTIBRANDS KINGS PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2010 (15 years ago)
Entity Number: 3965239
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 9 MERRYMEETING LANE, LLYOD HARBOR, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MULTIBRANDS KINGS PARK INC. DOS Process Agent 9 MERRYMEETING LANE, LLYOD HARBOR, NY, United States, 11743

Chief Executive Officer

Name Role Address
ANTHONY PELLIZZI JR Chief Executive Officer 9 MERRYMEETING LANE, LLYOD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 9 MERRYMEETING LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2017-07-20 2025-01-31 Address 9 MERRYMEETING LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-06-26 2017-07-20 Address 10 E. GATE ROAD, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-06-26 2025-01-31 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2010-06-23 2012-06-26 Address SEVEN COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2010-06-23 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131004006 2025-01-31 BIENNIAL STATEMENT 2025-01-31
220207001487 2022-02-07 BIENNIAL STATEMENT 2022-02-07
180604007921 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170720006273 2017-07-20 BIENNIAL STATEMENT 2016-06-01
140603006429 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120626006037 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100623000442 2010-06-23 CERTIFICATE OF INCORPORATION 2010-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7294247003 2020-04-07 0235 PPP 101 PULASKI RD, KINGS PARK, NY, 11754-2513
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62802
Loan Approval Amount (current) 62802
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-2513
Project Congressional District NY-01
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63342.27
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State