Search icon

BURRSTONE DONUTS, LLC

Company Details

Name: BURRSTONE DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2012 (13 years ago)
Entity Number: 4301056
ZIP code: 04073
County: Oneida
Place of Formation: New York
Address: 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073

DOS Process Agent

Name Role Address
C/O 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
2014-10-06 2024-10-09 Address 897 MAIN STREET, P.O. BOX N, SANFORD, ME, 04073, USA (Type of address: Service of Process)
2012-09-27 2014-10-06 Address 751 MAIN ST, SUITE B, SANFORD, ME, 04073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002225 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220906001504 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200911060120 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180905006932 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006267 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
98300.00
Total Face Value Of Loan:
98300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98300
Current Approval Amount:
98300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99381.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State