Search icon

RACEWAY DONUTS, LLC

Company Details

Name: RACEWAY DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4739146
ZIP code: 03247
County: Orange
Place of Formation: New York
Address: P.O. Box 340, Laconia, NH, United States, 03247

DOS Process Agent

Name Role Address
C/O MARIO SARDINHA DOS Process Agent P.O. Box 340, Laconia, NH, United States, 03247

History

Start date End date Type Value
2015-04-08 2023-04-11 Address 421 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411002447 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210713002225 2021-07-13 BIENNIAL STATEMENT 2021-07-13
150924000821 2015-09-24 CERTIFICATE OF PUBLICATION 2015-09-24
150408000586 2015-04-08 ARTICLES OF ORGANIZATION 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5339837009 2020-04-05 0202 PPP 144 JEFFERSON ST, MONTICELLO, NY, 12701-1159
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95200
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, SULLIVAN, NY, 12701-1159
Project Congressional District NY-19
Number of Employees 16
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96133.49
Forgiveness Paid Date 2021-04-15

Date of last update: 08 Mar 2025

Sources: New York Secretary of State