Search icon

CROSSGATES DONUTS INC.

Company Details

Name: CROSSGATES DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2014 (11 years ago)
Entity Number: 4600935
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 620 NEW LOUDON RD., LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMAED SHARIFIPOUR Chief Executive Officer 620 NEW LOUDON RD., LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
CROSSGATES DONUTS INC. DOS Process Agent 620 NEW LOUDON RD., LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 620 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-05-06 Address 620 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2017-06-05 2024-05-06 Address 620 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2017-06-05 2020-07-07 Address 620 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2014-07-02 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506001473 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200707060151 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007690 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170605007709 2017-06-05 BIENNIAL STATEMENT 2016-07-01
140702000154 2014-07-02 CERTIFICATE OF INCORPORATION 2014-07-02

USAspending Awards / Financial Assistance

Date:
2021-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
79075.50
Total Face Value Of Loan:
79075.50
Date:
2020-04-08
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:
56482.00
Total Face Value Of Loan:
56482.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56482
Current Approval Amount:
56482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57062.29
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79075.5
Current Approval Amount:
79075.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79703.77

Date of last update: 25 Mar 2025

Sources: New York Secretary of State