Search icon

DOUGHNUTTERY INC.

Company Details

Name: DOUGHNUTTERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2012 (12 years ago)
Entity Number: 4313966
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 606 Post Rd E, Ste 517, Westport, CT, United States, 06880
Principal Address: 425 W. 15th St., New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZZSHVVRM51Z4 2022-06-24 425 W 15TH ST, NEW YORK, NY, 10011, 7098, USA 606 POST RD EAST, STE. 517, WERSTPORT, CT, 06880, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-13
Initial Registration Date 2021-03-22
Entity Start Date 2012-10-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVAN FELDMAN
Address 425 W. 15TH ST, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name EVAN FELDMAN
Address 425 W. 15TH ST, NEW YORK, NY, 10011, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUGHNUTTERY INC 401 K PROFIT SHARING PLAN TRUST 2017 461282001 2018-05-30 DOUGHNUTTERY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9179910564
Plan sponsor’s address 500 EAST 77TH STREET, NEW YORK, NY, 10162

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing EVAN FELDMAN
DOUGHNUTTERY INC 401 K PROFIT SHARING PLAN TRUST 2016 461282001 2018-05-30 DOUGHNUTTERY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9179910564
Plan sponsor’s address 500 EAST 77TH STREET, NEW YORK, NY, 10162

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing EVAN FELDMAN
DOUGHNUTTERY INC 401 K PROFIT SHARING PLAN TRUST 2015 461282001 2018-05-30 DOUGHNUTTERY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9179910564
Plan sponsor’s address 500 EAST 77TH STREET, NEW YORK, NY, 10162

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing EVAN FELDMAN

DOS Process Agent

Name Role Address
DOUGHNUTTERY INC. DOS Process Agent 606 Post Rd E, Ste 517, Westport, CT, United States, 06880

Chief Executive Officer

Name Role Address
EVAN FELDMAN Chief Executive Officer 606 POST RD E, STE 517, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 606 POST RD E, STE 517, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-10-10 Address 606 POST RD E, STE 517, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-10 Address 606 Post Rd E, Ste 517, Westport, CT, 06880, USA (Type of address: Service of Process)
2012-10-26 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-26 2023-03-09 Address 315 EAST 70TH STREET, APT. 1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002654 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230309001944 2023-03-09 BIENNIAL STATEMENT 2022-10-01
130129000299 2013-01-29 CERTIFICATE OF AMENDMENT 2013-01-29
121026000954 2012-10-26 CERTIFICATE OF INCORPORATION 2012-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-08 No data 630 OLD COUNTRY ROAD SP- K-1300, GARDEN CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-06-28 No data 630 OLD COUNTRY ROAD SP- K-1300, GARDEN CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-06-17 No data 630 OLD COUNTRY ROAD SP- K-1300, GARDEN CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2024-06-14 No data 630 OLD COUNTRY ROAD SP- K-1300, GARDEN CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2023-01-20 No data 630 OLD COUNTRY ROAD SP- K-1300, GARDEN CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2020-12-07 No data 630 OLD COUNTRY ROAD SP- K-1300, GARDEN CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8247238608 2021-03-24 0202 PPS 425 W 15th St, New York, NY, 10011-7003
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111734
Loan Approval Amount (current) 111734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7003
Project Congressional District NY-10
Number of Employees 5
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112539.1
Forgiveness Paid Date 2021-12-15
5103407209 2020-04-27 0202 PPP 425 West 15th Street Apt 1703, New York, NY, 10011-7098
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79800
Loan Approval Amount (current) 79800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7098
Project Congressional District NY-10
Number of Employees 10
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80692.01
Forgiveness Paid Date 2021-06-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State