Search icon

FAIRFIELD DONUTS, INC.

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

Company Details

Entity Name: FAIRFIELD DONUTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 1988
Business ALEI: 0220839
Annual report due: 20 Jul 2025
Business address: 593 POST ROAD, FAIRFIELD, CT, 06430, United States
Mailing address: 593 POST ROAD, FAIRFIELD, CT, United States, 06430
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: KSACHELI@DAYPITNEY.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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
PETER TOURNAS Officer 593 POST RD, FAIRFIELD, CT, 06430, United States 194 LONG CLOSE RD., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220107 2024-07-29 - Annual Report Annual Report -
BF-0011387474 2023-06-29 - Annual Report Annual Report -
BF-0011810404 2023-05-17 2023-05-17 Change of Agent Agent Change -
BF-0010248910 2022-07-05 - Annual Report Annual Report 2022
BF-0010136037 2021-10-26 2021-10-26 Change of Agent Agent Change -
BF-0009762204 2021-07-07 - Annual Report Annual Report -
0007077430 2021-01-25 - Interim Notice Interim Notice -
0006930997 2020-06-24 - Annual Report Annual Report 2020
0006572709 2019-06-11 - Annual Report Annual Report 2019
0006206585 2018-06-26 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5651008509 2021-03-01 0156 PPS 593 Post Rd, Fairfield, CT, 06824-6223
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127025
Loan Approval Amount (current) 127025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-6223
Project Congressional District CT-04
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128504.06
Forgiveness Paid Date 2022-05-03
9649327002 2020-04-09 0156 PPP 593 POST RD, FAIRFIELD, CT, 06824-6223
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-6223
Project Congressional District CT-04
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91726.28
Forgiveness Paid Date 2021-06-15

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
0005023426 Active OFS 2021-10-20 2026-10-20 ORIG FIN STMT

Parties

Name FAIRFIELD DONUTS, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003422541 Active OFS 2021-01-12 2025-08-19 AMENDMENT

Parties

Name FAIRFIELD DONUTS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003386975 Active OFS 2020-06-24 2025-08-19 AMENDMENT

Parties

Name FAIRFIELD DONUTS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003063262 Active OFS 2015-06-24 2025-08-19 AMENDMENT

Parties

Name FAIRFIELD DONUTS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002769191 Active OFS 2010-08-19 2025-08-19 ORIG FIN STMT

Parties

Name FAIRFIELD DONUTS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
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