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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-05-30 |
Name of individual signing | EVAN FELDMAN |
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 |
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 |
Name | Role | Address |
---|---|---|
DOUGHNUTTERY INC. | DOS Process Agent | 606 Post Rd E, Ste 517, Westport, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
EVAN FELDMAN | Chief Executive Officer | 606 POST RD E, STE 517, WESTPORT, CT, United States, 06880 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5103407209 | 2020-04-27 | 0202 | PPP | 425 West 15th Street Apt 1703, New York, NY, 10011-7098 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State