Search icon

WATERTOWN DONUTS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WATERTOWN DONUTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1986
Business ALEI: 0191245
Annual report due: 09 Oct 2025
Business address: 1174 MAIN STREET, WATERTOWN, CT, 06795, United States
Mailing address: 1174 MAIN STREET, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 600
E-Mail: sal.rocha@smpdonuts.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
MARIA M. ROCHA Agent 1174 MAIN STREET, WATERTOWN, CT, 06795, United States 1174 MAIN STREET, WATERTOWN, CT, 06795, United States +1 203-565-8081 sal.rocha@smpdonuts.com 1108 MAIN STREET, WATERTOWN, CT, 06794, United States

Officer

Name Role Business address Residence address
SILVESTRE P ROCHA Officer WATERTOWN DONUTS, INC., 1174 MAIN STREET, WATERTOWN, CT, 06795, United States 190 STONEY BROOK LANE, WATERTOWN, CT, 06795, United States
Sean Rocha Officer - 190 Stoney Brook Ln, Watertown, CT, 06795-1033, United States
Sabrina Rocha Officer - 190 Stoney Brook Ln, Watertown, CT, 06795-1033, United States
MARGARITA ROCHA Officer WATERTOWN DONUTS, INC., 1174 MAIN STREET, WATERTOWN, CT, 06795, United States 190 STONEY BROOK LANE, WATERTOWN, CT, 06795, United States
Andrew Rocha Officer - 190 Stoney Brook Ln, Watertown, CT, 06795-1033, United States

Director

Name Role Business address Residence address
SILVESTRE P ROCHA Director WATERTOWN DONUTS, INC., 1174 MAIN STREET, WATERTOWN, CT, 06795, United States 190 STONEY BROOK LANE, WATERTOWN, CT, 06795, United States
MARGARITA ROCHA Director WATERTOWN DONUTS, INC., 1174 MAIN STREET, WATERTOWN, CT, 06795, United States 190 STONEY BROOK LANE, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0012269 BAKERY INACTIVE OWNER CHANGE 2007-07-01 2018-07-01 2019-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280401 2024-09-10 - Annual Report Annual Report -
BF-0011384230 2023-09-14 - Annual Report Annual Report -
BF-0011917136 2023-08-04 2023-08-04 Interim Notice Interim Notice -
BF-0011372899 2022-12-01 2022-12-01 Interim Notice Interim Notice -
BF-0010855304 2022-10-05 - Annual Report Annual Report -
BF-0009820842 2022-10-05 - Annual Report Annual Report -
0006995808 2020-10-02 - Annual Report Annual Report 2020
0006670068 2019-10-29 - Annual Report Annual Report 2019
0006255852 2018-10-04 - Annual Report Annual Report 2018
0005946114 2017-10-02 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273657910 2020-06-11 0156 PPP 1174 MAIN ST, WATERTOWN, CT, 06795-3128
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557600
Loan Approval Amount (current) 557600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-3128
Project Congressional District CT-05
Number of Employees 166
NAICS code 722513
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 Unanswered
Veteran Unanswered
Forgiveness Amount 561704.56
Forgiveness Paid Date 2021-03-22

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
0003428844 Active OFS 2021-02-23 2026-02-23 ORIG FIN STMT

Parties

Name AXIS COFFEE, INC.
Role Debtor
Name WATERTOWN DONUTS, INC.
Role Secured Party
0003428847 Active OFS 2021-02-23 2026-02-23 ORIG FIN STMT

Parties

Name SWEET GROUNDS, LLC
Role Debtor
Name WATERTOWN DONUTS, INC.
Role Secured Party
0003308374 Active OFS 2019-05-21 2024-05-21 ORIG FIN STMT

Parties

Name SWEET GROUNDS, LLC
Role Debtor
Name WATERTOWN DONUTS, INC.
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0000509 Other Contract Actions 2000-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-03-20
Termination Date 2000-05-22
Section 1121

Parties

Name DUNKIN DONUTS INC
Role Plaintiff
Name WATERTOWN DONUTS, INC.
Role Defendant
0002086 Other Contract Actions 2000-10-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-10-31
Termination Date 2001-01-12
Section 1331
Status Terminated

Parties

Name DUNKIN' DONUTS INC.
Role Plaintiff
Name WATERTOWN DONUTS, INC.
Role Defendant
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