Search icon

TUNXIS HILL DONUTS INC.

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

Company Details

Entity Name: TUNXIS HILL DONUTS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Feb 1992
Business ALEI: 0271279
Annual report due: 21 Feb 2026
Business address: 200 TUNXIS HILL ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 200 TUNXIS HILL ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
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 200 TUNXIS HILL RD., FAIRFIELD, CT, 06430, United States 194 LONG CLOSE RD., STAMFORD, CT, 06902, United States

Director

Name Role Business address Residence address
PETER TOURNAS Director 200 TUNXIS HILL 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-0012918034 2025-03-17 - Annual Report Annual Report -
BF-0012267556 2024-03-19 - Annual Report Annual Report -
BF-0011810430 2023-05-17 2023-05-17 Change of Agent Agent Change -
BF-0011389597 2023-02-07 - Annual Report Annual Report -
BF-0010316671 2022-02-22 - Annual Report Annual Report 2022
BF-0010136045 2021-10-26 2021-10-26 Change of Agent Agent Change -
0007077452 2021-01-25 - Annual Report Annual Report 2021
0006719435 2020-01-10 - Annual Report Annual Report 2020
0006487373 2019-03-25 - Annual Report Annual Report 2019
0006080036 2018-02-15 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6374088506 2021-03-03 0156 PPS 200 Tunxis Hill Rd, Fairfield, CT, 06825-4448
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
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, 06825-4448
Project Congressional District CT-04
Number of Employees 9
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84973.48
Forgiveness Paid Date 2022-05-03
9060627006 2020-04-09 0156 PPP 200 TUNXIS HILL RD, FAIRFIELD, CT, 06825-4448
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) 84000
Loan Approval Amount (current) 84000
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 Y
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-4448
Project Congressional District CT-04
Number of Employees 9
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84957.37
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
0003422551 Active OFS 2021-01-12 2025-08-10 AMENDMENT

Parties

Name TUNXIS HILL DONUTS INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003380106 Active OFS 2020-06-12 2025-08-10 AMENDMENT

Parties

Name TUNXIS HILL DONUTS INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003060945 Active OFS 2015-06-12 2025-08-10 AMENDMENT

Parties

Name TUNXIS HILL DONUTS INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002767735 Active OFS 2010-08-10 2025-08-10 ORIG FIN STMT

Parties

Name TUNXIS HILL 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