Search icon

A.M. DONUTS, INC.

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

Company Details

Entity Name: A.M. DONUTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2000
Business ALEI: 0646340
Annual report due: 16 Mar 2026
Business address: 57 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States
Mailing address: 57 SOUTH BROAD STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: michael.batista@batistaco.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.M. DONUTS, INC. 401(K) PLAN 2010 061584322 2011-09-23 A.M. DONUTS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-01
Business code 722210
Sponsor’s telephone number 2032383482
Plan sponsor’s address 57 SOUTH BROAD STREET, MERIDEN, CT, 06450

Plan administrator’s name and address

Administrator’s EIN 061584322
Plan administrator’s name A.M. DONUTS, INC.
Plan administrator’s address 57 SOUTH BROAD STREET, MERIDEN, CT, 06450
Administrator’s telephone number 2032383482

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing MELISSA CORTES
Valid signature Filed with authorized/valid electronic signature
A.M. DONUTS, INC. 401(K) PLAN 2009 061584322 2010-08-27 A.M. DONUTS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-01
Business code 722210
Sponsor’s telephone number 2032383482
Plan sponsor’s address 57 SOUTH BROAD STREET, MERIDEN, CT, 06450

Plan administrator’s name and address

Administrator’s EIN 061584322
Plan administrator’s name A.M. DONUTS, INC.
Plan administrator’s address 57 SOUTH BROAD STREET, MERIDEN, CT, 06450
Administrator’s telephone number 2032383482

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing MELISSA CORTES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILLIP RICCIUTI Agent TWO TOWN CENTER, CHESHIRE, CT, 06410, United States PO BOX 785, TWO TOWN CENTER, CHESHIRE, CT, 06410, United States +1 203-250-2222 pricciuti@fazzoneryan.com 17 WAKEFIELD STREET, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
MELISSA B. CORTES Officer 57 SOUTH BROAD ST, MERIDEN, CT, 06450, United States 8 COOKE ROAD, WALLINGFORD, CT, 06492, United States
MICHAEL S. BATISTA Officer 57 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States 48 FAIRLAWN DR, WALLINGFORD, CT, 06492, United States

Director

Name Role Business address Residence address
MELISSA B. CORTES Director 57 SOUTH BROAD ST, MERIDEN, CT, 06450, United States 8 COOKE ROAD, WALLINGFORD, CT, 06492, United States
MICHAEL S. BATISTA Director 57 SOUTH BROAD STREET, MERIDEN, CT, 06450, United States 48 FAIRLAWN DR, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0016206 BAKERY ACTIVE CURRENT 2017-03-17 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941164 2025-02-14 - Annual Report Annual Report -
BF-0012404943 2024-02-16 - Annual Report Annual Report -
BF-0011157916 2023-02-14 - Annual Report Annual Report -
BF-0010298293 2022-02-14 - Annual Report Annual Report 2022
0007216387 2021-03-10 - Annual Report Annual Report 2021
0006746466 2020-02-05 - Annual Report Annual Report 2020
0006380864 2019-02-13 - Annual Report Annual Report 2019
0006119976 2018-03-13 - Annual Report Annual Report 2018
0005780797 2017-03-03 - Annual Report Annual Report 2017
0005511109 2016-03-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5050877009 2020-04-04 0156 PPP 57 South Broad Street, MERIDEN, CT, 06450-6544
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247900
Loan Approval Amount (current) 161600
Undisbursed Amount 0
Franchise Name -
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-6544
Project Congressional District CT-05
Number of Employees 53
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 Male Owned
Veteran Unanswered
Forgiveness Amount 163094.8
Forgiveness Paid Date 2021-03-24

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
0003413618 Active OFS 2020-11-23 2025-11-23 ORIG FIN STMT

Parties

Name NEW MERIDEN DONUTS, INC.
Role Debtor
Name A.M. DONUTS, INC.
Role Debtor
Name BANK RHODE ISLAND
Role Secured Party
Name NEW CHESHIRE DONUTS, INC.
Role Debtor
0003413523 Active OFS 2020-11-23 2025-11-23 ORIG FIN STMT

Parties

Name A.M. DONUTS, INC.
Role Debtor
Name BANK RHODE ISLAND
Role Secured Party
Name MSB DONUTS, INC.
Role Debtor
Name NEW MERIDEN DONUTS, INC.
Role Debtor
Name NEW CHESHIRE DONUTS, INC.
Role Debtor
0003413529 Active OFS 2020-11-23 2025-11-23 ORIG FIN STMT

Parties

Name BATISTA COMPANIES, INC.
Role Debtor
Name A.M. DONUTS, INC.
Role Debtor
Name NEW MERIDEN DONUTS, INC.
Role Debtor
Name NEW CHESHIRE DONUTS, INC.
Role Debtor
Name MSB DONUTS, INC.
Role Debtor
Name BANK RHODE ISLAND
Role Secured Party
0003413546 Active OFS 2020-11-23 2025-11-23 ORIG FIN STMT

Parties

Name MSB DONUTS, INC.
Role Debtor
Name A.M. DONUTS, INC.
Role Debtor
Name NEW MERIDEN DONUTS, INC.
Role Debtor
Name NEW CHESHIRE DONUTS, INC.
Role Debtor
Name BANK RHODE ISLAND
Role Secured Party
Name BATISTA COMPANIES, INC.
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