Search icon

CROSSROADS DONUTS, LLC

Company Details

Name: CROSSROADS DONUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5134232
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 422 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
TERESA JESUS MAZON DOS Process Agent 422 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2017-05-09 2023-09-07 Address 422 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907000651 2023-09-07 BIENNIAL STATEMENT 2023-05-01
190510060192 2019-05-10 BIENNIAL STATEMENT 2019-05-01
171212000064 2017-12-12 CERTIFICATE OF PUBLICATION 2017-12-12
170509010488 2017-05-09 ARTICLES OF ORGANIZATION 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7664527002 2020-04-07 0202 PPP 1101-1109 MAIN STREET, PEEKSKILL, NY, 10566-2001
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) 54700
Loan Approval Amount (current) 54702
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 32987
Servicing Lender Name Eastern Bank
Servicing Lender Address Oliver Street Tower, 125, High St, Ste 901, Boston, MA, 02110
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-2001
Project Congressional District NY-17
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 32987
Originating Lender Name Eastern Bank
Originating Lender Address Boston, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55265.73
Forgiveness Paid Date 2021-04-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State