Search icon

DOUGHNUTTERY EVENTS, INC.

Company Details

Name: DOUGHNUTTERY EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5357979
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 606 Post Rd E, Ste 517, Westport, CT, United States, 06880
Principal Address: 425 W 15th St, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGHNUTTERY EVENTS, INC. DOS Process Agent 606 Post Rd E, Ste 517, Westport, CT, United States, 06880

Chief Executive Officer

Name Role Address
EVAN FELDMAN Chief Executive Officer 606 POST RD E, STE 517, WESTPORT, CT, United States, 06880

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:
JL7SFUG4NTT7
CAGE Code:
8YGN1
UEI Expiration Date:
2022-06-28

Business Information

Activation Date:
2021-04-05
Initial Registration Date:
2021-03-30

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 606 POST RD E, STE 517, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-10-10 Address 606 POST RD E, STE 517, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-10 Address 606 Post Rd E, Ste 517, Westport, CT, 06880, USA (Type of address: Service of Process)
2018-06-12 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010002805 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230309002874 2023-03-09 BIENNIAL STATEMENT 2022-06-01
180612010527 2018-06-12 CERTIFICATE OF INCORPORATION 2018-06-12

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
115417.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-25
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:
99540.00
Total Face Value Of Loan:
99540.00
Date:
2020-04-29
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:
21700.00
Total Face Value Of Loan:
45076.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21700
Current Approval Amount:
45076
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45620.62
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99540
Current Approval Amount:
99540
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100243.6

Date of last update: 23 Mar 2025

Sources: New York Secretary of State