Search icon

NICHOLAS DONUTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NICHOLAS DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2012 (13 years ago)
Date of dissolution: 27 Jul 2022
Entity Number: 4223606
ZIP code: 04073
County: Rensselaer
Place of Formation: New York
Address: 897 MAIN STREET, P.O, BOX N, SANFORD, ME, United States, 04073

DOS Process Agent

Name Role Address
EUGENE H. GAUDETTE DOS Process Agent 897 MAIN STREET, P.O, BOX N, SANFORD, ME, United States, 04073

History

Start date End date Type Value
2014-03-18 2022-09-26 Address 897 MAIN STREET, P.O, BOX N, SANFORD, ME, 04073, USA (Type of address: Service of Process)
2012-03-29 2014-03-18 Address 751 MAIN ST, SUITE B, SANFORD, ME, 04073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220926000281 2022-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-27
200305061166 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007182 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006837 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140318006421 2014-03-18 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
42700.00
Total Face Value Of Loan:
42700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42700
Current Approval Amount:
42700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43041.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State