Search icon

KARPENISI DO-NUT SHOP, INC.

Company Details

Name: KARPENISI DO-NUT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1983 (42 years ago)
Date of dissolution: 04 Mar 2025
Entity Number: 838461
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 69-67 GRAND AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-67 GRAND AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANGELO KANTLIS Chief Executive Officer 69-67 GRAND AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1995-06-19 2025-03-07 Address 69-67 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-06-19 2025-03-07 Address 69-67 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1983-04-29 1995-06-19 Address 136-56 39TH AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1983-04-29 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307004002 2025-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-04
130423002174 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110526003201 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090415002851 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070509003401 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050621002804 2005-06-21 BIENNIAL STATEMENT 2005-04-01
030424002852 2003-04-24 BIENNIAL STATEMENT 2003-04-01
010501002424 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990511002416 1999-05-11 BIENNIAL STATEMENT 1999-04-01
970519002476 1997-05-19 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050447708 2020-05-01 0202 PPP 6967 GRAND AVE, MASPETH, NY, 11378
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87835
Loan Approval Amount (current) 87835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 170
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State