Search icon

BOXER DONUT LLC

Company Details

Name: BOXER DONUT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163684
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 17 N. Franklin St, NYACK, NY, United States, 10960

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
BOXER DONUT DOS Process Agent 17 N. Franklin St, NYACK, NY, United States, 10960

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GN8XXWXSHMR3
UEI Expiration Date:
2023-07-19

Business Information

Activation Date:
2022-07-21
Initial Registration Date:
2022-07-14

History

Start date End date Type Value
2021-06-07 2023-06-22 Address 140 MAIN ST., SUITE 5, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-06-25 2021-06-07 Address 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-06-30 2023-06-22 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-06-30 2019-06-25 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622000176 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210607060763 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190625060428 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170630010174 2017-06-30 ARTICLES OF ORGANIZATION 2017-06-30

USAspending Awards / Financial Assistance

Date:
2022-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2021-01-28
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:
29706.00
Total Face Value Of Loan:
29706.00
Date:
2020-04-16
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:
20885.00
Total Face Value Of Loan:
20885.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29706
Current Approval Amount:
29706
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29923.3
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20885
Current Approval Amount:
20885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21028.62

Date of last update: 24 Mar 2025

Sources: New York Secretary of State