Search icon

BLUE POINT DONUT GROUP INC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE POINT DONUT GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2011 (15 years ago)
Entity Number: 4042138
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: 400 POST AVE, BLUE POINT, NY, United States, 11715
Principal Address: 1495 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GOBIND BATHIJA Chief Executive Officer PO BOX 705, SHIRLEY, NY, United States, 11967

Agent

Name Role Address
GOBIND BATHIJA Agent 1365 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746

DOS Process Agent

Name Role Address
BLUE POINT DONUT GROUP INC DOS Process Agent 400 POST AVE, BLUE POINT, NY, United States, 11715

History

Start date End date Type Value
2024-05-31 2024-05-31 Address PO BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-06-25 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2021-01-04 2024-05-31 Address 400 POST AVE, WEST BURY, NY, 11590, USA (Type of address: Service of Process)
2020-07-22 2021-01-04 Address 1495 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531003160 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210104061546 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200722060297 2020-07-22 BIENNIAL STATEMENT 2019-01-01
151026006204 2015-10-26 BIENNIAL STATEMENT 2015-01-01
141103006444 2014-11-03 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
66900.00
Total Face Value Of Loan:
66900.00
Date:
2020-06-24
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:
146800.00
Total Face Value Of Loan:
500000.00
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:
45100.00
Total Face Value Of Loan:
45100.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$66,900
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,150.88
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $66,896
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$45,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,100
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,486.75
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $45,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State