Search icon

EASTPORT DONUT GROUP, INC.

Company Details

Name: EASTPORT DONUT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2016 (9 years ago)
Entity Number: 4978031
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 705, SHIRLEY, NY, United States, 11967
Principal Address: 1495 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTPORT DONUT GROUP, INC. DOS Process Agent P.O. BOX 705, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
GOBIND BATHIJA Chief Executive Officer P.O. BOX 705, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2024-07-22 2024-07-22 Address P.O. BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-21 2024-07-22 Address P.O. BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2020-10-21 2024-07-22 Address P.O. BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2019-06-24 2020-10-21 Address P.O. BOX 705, SHIRLEY, NY, 11976, USA (Type of address: Chief Executive Officer)
2019-06-24 2020-10-21 Address P.O. BOX 705, SHIRLEY, NY, 11976, USA (Type of address: Service of Process)
2016-07-15 2019-06-24 Address P.O. BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2016-07-15 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240722000013 2024-07-22 BIENNIAL STATEMENT 2024-07-22
201021060395 2020-10-21 BIENNIAL STATEMENT 2020-07-01
190624060229 2019-06-24 BIENNIAL STATEMENT 2018-07-01
160715010050 2016-07-15 CERTIFICATE OF INCORPORATION 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956767207 2020-04-28 0235 PPP 20 EASTPORT MANOR ROAD, EASTPORT, NY, 11941
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EASTPORT, SUFFOLK, NY, 11941-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45583.89
Forgiveness Paid Date 2021-03-18
1571128305 2021-01-19 0235 PPS 20 Eastport Manor Rd, Eastport, NY, 11941-1412
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65700
Loan Approval Amount (current) 65700
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1412
Project Congressional District NY-02
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65957.32
Forgiveness Paid Date 2021-08-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State