Search icon

ERIE BOULEVARD DONUTS, INC.

Company Details

Name: ERIE BOULEVARD DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Entity Number: 5053071
ZIP code: 12148
County: Schenectady
Place of Formation: New York
Address: 1607 RT 146, REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIE BOULEVARD DONUTS, INC. DOS Process Agent 1607 RT 146, REXFORD, NY, United States, 12148

Chief Executive Officer

Name Role Address
CARLOS TEIXEIRA Chief Executive Officer 1607 RT 146, REXFORD, NY, United States, 12148

Form 5500 Series

Employer Identification Number (EIN):
814742537
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 1607 RT 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 1607 RT 146, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Address 1607 RT 146, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201033772 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230724001394 2023-07-24 BIENNIAL STATEMENT 2022-12-01
201201061505 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190628060150 2019-06-28 BIENNIAL STATEMENT 2018-12-01
161215000021 2016-12-15 CERTIFICATE OF INCORPORATION 2016-12-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
71265.00
Total Face Value Of Loan:
71265.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71265
Current Approval Amount:
71265
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
71957.85

Date of last update: 24 Mar 2025

Sources: New York Secretary of State