Search icon

PINE DONUTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINE DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2012 (13 years ago)
Entity Number: 4220518
ZIP code: 10005
County: New York
Place of Formation: New York
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
PINE DONUTS DOS Process Agent 50 PINE STREET, C-1, NEW YORK, NY, United States, 10005

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:
E4JDXUNEDR41
CAGE Code:
8ZAG8
UEI Expiration Date:
2022-07-13

Business Information

Activation Date:
2021-04-16
Initial Registration Date:
2021-04-14

History

Start date End date Type Value
2024-05-30 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 50 PINE STREET, GROUND LEVEL C-1, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2014-03-26 2024-03-01 Address 50 PINE STREET, GROUND LEVEL C-1, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301066733 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301003569 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200303061060 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007128 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006596 2016-03-02 BIENNIAL STATEMENT 2016-03-01

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:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State