Search icon

M.C.R. DONUTS, INC.

Company Details

Entity Name: M.C.R. DONUTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1994
Business ALEI: 0507509
Annual report due: 09 Dec 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 1182 NEW HAVEN RD, NAUGATUCK, CT, 06770, United States
Mailing address: PO BOX 765, WALLINGFORD, CT, United States, 06492
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 600
E-Mail: erica.rocha@mcrdonuts.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANUEL P. ROCHA Agent 1182-1186 NEW HAVEN AVENUE, NAUGATUCK, CT, 06770, United States PO BOX 765, WALLINGFORD, CT, 06492, United States +1 203-927-2161 erica.rocha@mcrdonuts.com 98 SHORE ROAD, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Residence address
Erin Rocha Officer 1182 NEW HAVEN RD, NAUGATUCK, CT, 06770, United States 98 Shore Rd, Waterford, CT, 06385-3627, United States
Erica Rocha Officer 1182 NEW HAVEN RD, NAUGATUCK, CT, 06770, United States 127 Kingswood Dr, Naugatuck, CT, 06770-4850, United States
MARIA ROCHA Officer 1182-1186 NEW HAVEN AVENUE, NAUGATUCK, CT, 06770, United States 98 SHORE ROAD, WATERFORD, CT, 06385, United States

Director

Name Role Business address Phone E-Mail Residence address
MANUEL P. ROCHA Director 1182-1186 NEW HAVEN AVENUE, NAUGATUCK, CT, 06770, United States +1 203-927-2161 erica.rocha@mcrdonuts.com 98 SHORE ROAD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360473 2025-01-15 No data Annual Report Annual Report No data
BF-0012475209 2023-12-11 No data Annual Report Annual Report No data
BF-0010259356 2022-11-16 No data Annual Report Annual Report 2022
BF-0009826627 2021-12-09 No data Annual Report Annual Report No data
0007331396 2021-05-11 No data Annual Report Annual Report 2020
0006677904 2019-11-12 No data Annual Report Annual Report 2019
0006276400 2018-11-14 No data Annual Report Annual Report 2018
0005976003 2017-11-30 No data Annual Report Annual Report 2017
0005710457 2016-12-02 No data Annual Report Annual Report 2016
0005632706 2016-08-17 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920067002 2020-04-04 0156 PPP 1182 NEW HAVEN RD, NAUGATUCK, CT, 06770-5035
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86500
Loan Approval Amount (current) 86500
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-5035
Project Congressional District CT-03
Number of Employees 27
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87336.56
Forgiveness Paid Date 2021-04-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website