Search icon

MANHATTAN DONUT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN DONUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2010 (15 years ago)
Entity Number: 3991687
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3530 36TH STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 49-02 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3530 36TH STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
SUKLA MITRA Chief Executive Officer 35-30 36TH ST, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 35-30 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2012-10-18 2025-06-30 Address 35-30 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2010-09-02 2025-06-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-09-02 2025-06-30 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2010-09-02 2025-06-30 Address 3530 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250630024028 2025-06-30 BIENNIAL STATEMENT 2025-06-30
221202002947 2022-12-02 BIENNIAL STATEMENT 2022-09-01
201127060092 2020-11-27 BIENNIAL STATEMENT 2020-09-01
180907006429 2018-09-07 BIENNIAL STATEMENT 2018-09-01
170926006273 2017-09-26 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
228057.59
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
239977.00
Total Face Value Of Loan:
239977.00
Date:
2020-06-03
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:
-0.45
Total Face Value Of Loan:
193902.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$239,977
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,977
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$242,087.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $239,975
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$193,902.45
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,902
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$196,113.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $171,941
Utilities: $9,167
Rent: $12,794

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State