Search icon

G & A DONUT CORP.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: G & A DONUT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1991
Business ALEI: 0267752
Annual report due: 19 Nov 2025
Business address: 880 BARNUM AVE, STRATFORD, CT, 06614, United States
Mailing address: 317 Budd Rd, PARAMUS, NJ, United States, 07652-4527
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hiren@divinellc.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HIREN PATEL Agent 317 Budd Rd, Paramus, NJ, 07652-4527, United States 880 BARNUM AVENUE CUTOFF, STRATFORD, CT, 06614, United States +1 973-342-1421 hiren@divinellc.com 880 BARNUM AVENUE CUTOFF, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
Sneha Patel Officer 317 Budd Rd, Paramus, NJ, 07652-4527, United States 880 BARNUM AVEONE, STRATFORD, CT, 06497, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013215204 2024-11-21 2024-11-21 Interim Notice Interim Notice -
BF-0012269364 2024-11-20 - Annual Report Annual Report -
BF-0011390384 2023-11-06 - Annual Report Annual Report -
BF-0010266321 2022-11-03 - Annual Report Annual Report 2022
BF-0011012685 2022-09-21 2022-09-21 Change of NAICS Code NAICS Code Change -
BF-0009875068 2021-11-08 - Annual Report Annual Report -
BF-0009150299 2021-09-03 - Annual Report Annual Report 2020
BF-0009150300 2021-09-03 - Annual Report Annual Report 2019
0006651206 2019-09-27 2019-09-27 Change of Agent Agent Change -
0006648139 2019-09-23 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2104077302 2020-04-29 0156 PPP 1275 West Broad Street, STRATFORD, CT, 06615
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35682.5
Loan Approval Amount (current) 35682.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35905.39
Forgiveness Paid Date 2021-01-06
4088558309 2021-01-22 0156 PPS 1275 W Broad St, Stratford, CT, 06615-5746
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55108.92
Loan Approval Amount (current) 55108.92
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-5746
Project Congressional District CT-03
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55624.8
Forgiveness Paid Date 2022-01-19

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
0005276220 Active OFS 2025-03-18 2030-03-18 ORIG FIN STMT

Parties

Name MONROE COFFEE LLC
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name Trident Tropical Stratford LLC
Role Debtor
Name Trident Tropical Milford LLC
Role Debtor
Name Trident Tropical North Haven LLC
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name Eastern Funding LLC
Role Secured Party
Name Super Donuts of Oxford, LLC
Role Debtor
Name Trident Tropical New Haven LLC
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
0005270623 Active OFS 2025-02-24 2030-02-24 ORIG FIN STMT

Parties

Name MONROE COFFEE LLC
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name Trident Tropical New Haven LLC
Role Debtor
Name Trident Tropical Milford LLC
Role Debtor
Name Eastern Funding LLC
Role Secured Party
Name Super Donuts of Oxford, LLC
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
Name G & A DONUT CORP.
Role Debtor
0005232865 Active OFS 2024-08-09 2029-08-15 AMENDMENT

Parties

Name G & A DONUT CORP.
Role Debtor
Name MACROLEASE CORPORATION
Role Secured Party
Name STRATFORD DONUT CORP.
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
Name S & P DONUT CORP.
Role Debtor
0005231744 Active OFS 2024-08-02 2029-01-31 AMENDMENT

Parties

Name S & P DONUT CORP.
Role Debtor
Name Eastern Funding LLC
Role Secured Party
Name MONROE COFFEE LLC
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
0005211580 Active OFS 2024-05-01 2029-05-01 ORIG FIN STMT

Parties

Name G & A DONUT CORP.
Role Debtor
Name Trident Tropical New Haven LLC
Role Debtor
Name Super Donuts of Oxford, LLC
Role Debtor
Name MONROE COFFEE LLC
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
Name Trident Tropical Milford LLC
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name Eastern Funding LLC
Role Secured Party
0005211748 Active OFS 2024-05-01 2029-05-01 ORIG FIN STMT

Parties

Name Super Donuts of Oxford, LLC
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name Eastern Funding LLC
Role Secured Party
Name PARADISE DONUT LLC
Role Debtor
Name Trident Tropical New Haven LLC
Role Debtor
Name Trident Tropical Milford LLC
Role Debtor
Name MONROE COFFEE LLC
Role Debtor
0005211423 Active OFS 2024-04-30 2029-04-30 ORIG FIN STMT

Parties

Name MONROE COFFEE LLC
Role Debtor
Name Trident Tropical New Haven LLC
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name Trident Tropical Milford LLC
Role Debtor
Name Super Donuts of Oxford, LLC
Role Debtor
Name Eastern Funding LLC
Role Secured Party
Name STRATFORD DONUT CORP.
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
0005191004 Active OFS 2024-02-07 2029-06-26 AMENDMENT

Parties

Name STRATFORD DONUT CORP.
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
Name MACROLEASE CORPORATION
Role Secured Party
Name S & P DONUT CORP.
Role Debtor
Name G & A DONUT CORP.
Role Debtor
0005189468 Active OFS 2024-01-31 2029-01-31 ORIG FIN STMT

Parties

Name S & P DONUT CORP.
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name MONROE COFFEE LLC
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
Name Eastern Funding LLC
Role Secured Party
0005013389 Active OFS 2021-09-03 2026-09-03 AMENDMENT

Parties

Name PARADISE DONUT LLC
Role Debtor
Name SHREE REALTY HOLDING LLC
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name Macrolease Corporation
Role Secured Party
Name STRATFORD DONUT CORP.
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name Bank Rhode Island
Role Secured Party
Name MONROE COFFEE LLC
Role Debtor
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