Search icon

49 NASSAU DONUTS INC.

Company Details

Name: 49 NASSAU DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2012 (13 years ago)
Entity Number: 4311544
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 49 NASSAU STREET, NEW YORK, NY, United States, 10038
Principal Address: 111 FULTON STREET, UNIT 608, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
49 NASSAU DONUTS INC. DOS Process Agent 49 NASSAU STREET, NEW YORK, NY, United States, 10038

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:
N151VJNNT157
CAGE Code:
8ZGZ9
UEI Expiration Date:
2022-07-13

Business Information

Activation Date:
2021-04-19
Initial Registration Date:
2021-04-14

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2024-10-14 Address 49 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014001397 2024-10-14 BIENNIAL STATEMENT 2024-10-14
221007002760 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201001061541 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181004006961 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003006697 2016-10-03 BIENNIAL STATEMENT 2016-10-01

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State