Search icon

3080 DONUTS, INC.

Company Details

Name: 3080 DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040193
ZIP code: 11357
County: Bronx
Place of Formation: New York
Address: 10-29 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357
Principal Address: 10-29 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANIL SHAH Chief Executive Officer 3080 BOSTON POST RD, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
3080 DONUTS, INC. DOS Process Agent 10-29 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 3080 BOSTON POST RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-06-21 Address 10-29 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2017-01-10 2021-01-04 Address 10-29 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2013-03-20 2024-06-21 Address 3080 BOSTON POST RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2011-01-10 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240621002938 2024-06-21 BIENNIAL STATEMENT 2024-06-21
210104063196 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060156 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170110006491 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150130006504 2015-01-30 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
98539.17
Total Face Value Of Loan:
98539.17
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
652000.00
Date:
2020-04-29
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:
81250.00
Total Face Value Of Loan:
81250.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98539.17
Current Approval Amount:
98539.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98938.73
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81250
Current Approval Amount:
81250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82042.47

Date of last update: 27 Mar 2025

Sources: New York Secretary of State