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
2014-07-02 2017-06-05 Address 999 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254627010 2020-04-08 0248 PPP 999 TROY SCHENECTADY RD, LATHAM, NY, 12110-1180
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56482
Loan Approval Amount (current) 56482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1180
Project Congressional District NY-20
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57062.29
Forgiveness Paid Date 2021-05-04
4990218306 2021-01-23 0248 PPS 1 Crossgates Mall Rd # C-203, Albany, NY, 12203-5368
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79075.5
Loan Approval Amount (current) 79075.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-5368
Project Congressional District NY-20
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79703.77
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State