Search icon

NEW CHESHIRE DONUTS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW CHESHIRE DONUTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1982
Business ALEI: 0131940
Annual report due: 30 Jun 2025
Business address: 57 SOUTH BROAD ST, MERIDEN, CT, 06450, United States
Mailing address: 57 SOUTH BROAD STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 600
E-Mail: MICHAEL.BATISTA@BATISTACO.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILLIP L. RICCIUTI Agent TWO TOWN CENTER, CHESHIRE, CT, 06410, United States TWO TOWN CENTER, CHESHIRE, CT, 06410, United States +1 203-250-2222 pricciuti@fazzoneryan.com TWO TOWN CENTER, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
MELISSA B. CORTES Officer 57 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States 8 COOKE ROAD, WALLINGFORD, CT, 06492, United States
MICHAEL S. BATISTA Officer 57 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States 48 FAIRLAWN DR, WALLINGFORD, CT, 06492, United States

Director

Name Role Business address Residence address
MELISSA B. CORTES Director 57 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States 8 COOKE ROAD, WALLINGFORD, CT, 06492, United States
MICHAEL S. BATISTA Director 57 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States 48 FAIRLAWN DR, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282223 2024-06-01 - Annual Report Annual Report -
BF-0011382698 2023-05-31 - Annual Report Annual Report -
BF-0010377654 2022-05-31 - Annual Report Annual Report 2022
BF-0009753799 2021-07-14 - Annual Report Annual Report -
0006900595 2020-05-08 - Annual Report Annual Report 2020
0006557352 2019-05-14 - Annual Report Annual Report 2019
0006176462 2018-05-04 - Annual Report Annual Report 2018
0005860215 2017-06-07 - Annual Report Annual Report 2017
0005618525 2016-08-02 - Annual Report Annual Report 2016
0005341371 2015-06-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5074187008 2020-04-05 0156 PPP 57 South Broad Street, MERIDEN, CT, 06450-6544
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) 66700
Loan Approval Amount (current) 66700
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-6544
Project Congressional District CT-05
Number of Employees 28
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67331.8
Forgiveness Paid Date 2021-04-01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003416393 Active OFS 2020-12-08 2026-01-04 AMENDMENT

Parties

Name NEW CHESHIRE DONUTS, INC.
Role Debtor
Name UNITED BANK (ATTN: SENIOR LOAN OFFICER)
Role Secured Party
0003413618 Active OFS 2020-11-23 2025-11-23 ORIG FIN STMT

Parties

Name NEW MERIDEN DONUTS, INC.
Role Debtor
Name A.M. DONUTS, INC.
Role Debtor
Name BANK RHODE ISLAND
Role Secured Party
Name NEW CHESHIRE DONUTS, INC.
Role Debtor
0003413523 Active OFS 2020-11-23 2025-11-23 ORIG FIN STMT

Parties

Name A.M. DONUTS, INC.
Role Debtor
Name BANK RHODE ISLAND
Role Secured Party
Name MSB DONUTS, INC.
Role Debtor
Name NEW MERIDEN DONUTS, INC.
Role Debtor
Name NEW CHESHIRE DONUTS, INC.
Role Debtor
0003413529 Active OFS 2020-11-23 2025-11-23 ORIG FIN STMT

Parties

Name BATISTA COMPANIES, INC.
Role Debtor
Name A.M. DONUTS, INC.
Role Debtor
Name NEW MERIDEN DONUTS, INC.
Role Debtor
Name NEW CHESHIRE DONUTS, INC.
Role Debtor
Name MSB DONUTS, INC.
Role Debtor
Name BANK RHODE ISLAND
Role Secured Party
0003413546 Active OFS 2020-11-23 2025-11-23 ORIG FIN STMT

Parties

Name MSB DONUTS, INC.
Role Debtor
Name A.M. DONUTS, INC.
Role Debtor
Name NEW MERIDEN DONUTS, INC.
Role Debtor
Name NEW CHESHIRE DONUTS, INC.
Role Debtor
Name BANK RHODE ISLAND
Role Secured Party
Name BATISTA COMPANIES, INC.
Role Debtor
0003411429 Active OFS 2020-11-06 2026-01-04 AMENDMENT

Parties

Name NEW CHESHIRE DONUTS, INC.
Role Debtor
Name UNITED BANK (ATTN: SENIOR LOAN OFFICER)
Role Secured Party
0003096961 Active OFS 2016-01-04 2026-01-04 ORIG FIN STMT

Parties

Name NEW CHESHIRE DONUTS, INC.
Role Debtor
Name UNITED BANK (ATTN: SENIOR LOAN OFFICER)
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information