Search icon

HOT DONUTS INC.

Company Details

Name: HOT DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2014 (11 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 4635764
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 5 MARSTON PLACE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUNSOO KIM DOS Process Agent 5 MARSTON PLACE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2014-09-12 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-12 2024-12-10 Address 5 MARSTON PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002982 2024-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-14
140912010273 2014-09-12 CERTIFICATE OF INCORPORATION 2014-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9073017304 2020-05-01 0202 PPP 382 Fox Ave, YONKERS, NY, 10704
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3793.75
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State