Search icon

BUTTERNUT DONUTS, LLC

Company Details

Name: BUTTERNUT DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2015 (10 years ago)
Date of dissolution: 06 Feb 2024
Entity Number: 4690023
ZIP code: 04073
County: Onondaga
Place of Formation: New York
Address: 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073

DOS Process Agent

Name Role Address
C/O EUGENE H. GAUDETTE DOS Process Agent 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073

History

Start date End date Type Value
2017-01-05 2024-02-12 Address 897 MAIN STREET, P.O. BOX N, SANFORD, ME, 04073, USA (Type of address: Service of Process)
2015-01-07 2017-01-05 Address 897 MAIN STREET, SANFORD, ME, 04073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212002355 2024-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-06
210105060929 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060439 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170105006713 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150610000709 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
68500.00
Total Face Value Of Loan:
68500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68500
Current Approval Amount:
68500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69213.54

Date of last update: 25 Mar 2025

Sources: New York Secretary of State