Search icon

CENTRE DONUTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRE DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2011 (13 years ago)
Entity Number: 4178075
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 Centre Street, New York, NY, United States, 10013
Principal Address: 50 PINE STREET, C-1, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRE DONUTS INC. DOS Process Agent 139 Centre Street, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
SUHAIL SITAF Chief Executive Officer 111 FULTON STREET, UNIT 608, NEW YORK, NY, United States, 10038

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JV89WCFC93Q3
CAGE Code:
8ZAE5
UEI Expiration Date:
2022-07-11

Business Information

Doing Business As:
DUNKIN' DONUTS
Activation Date:
2021-04-14
Initial Registration Date:
2021-04-12

History

Start date End date Type Value
2024-05-29 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-06 Address 111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-10 2023-12-06 Address 111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-01-10 2017-12-19 Address 100 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231206001970 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211202002810 2021-12-02 BIENNIAL STATEMENT 2021-12-02
200106061335 2020-01-06 BIENNIAL STATEMENT 2019-12-01
171219006143 2017-12-19 BIENNIAL STATEMENT 2017-12-01
160107006400 2016-01-07 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State