Search icon

MARLBOROUGH DONUTS, LLC

Company Details

Entity Name: MARLBOROUGH DONUTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 06 Jun 2005
Date of dissolution: 11 Oct 2022
Business ALEI: 0823556
NAICS code: 722513 - Limited-Service Restaurants
Business address: 55 WHITING STREET UNIT 3C, PLAINVILLE, CT, 06062, United States
Mailing address: P.O. BOX 686, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: daugur@newenglanddonuts.com

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH NAPLES III Officer MARLBOROUGH DONUTS, LLC, 55 WHITING ST., UNIT 3C, PLAINVILLE, CT, 06062, United States +1 860-747-3781 daugur@newenglanddonuts.com 73 WHIPPOORWILL LANE, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH NAPLES III Agent 55 Whiting Street, 3C, Plainville, CT, 06062, United States PO Box 686, Plainville, CT, 06062, United States +1 860-747-3781 daugur@newenglanddonuts.com 73 WHIPPOORWILL LANE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011032364 2022-10-11 2022-10-11 Dissolution Certificate of Dissolution No data
BF-0010341559 2022-03-22 No data Annual Report Annual Report 2022
0007202965 2021-03-04 No data Annual Report Annual Report 2021
0006854405 2020-03-30 No data Annual Report Annual Report 2020
0006487569 2019-03-25 No data Annual Report Annual Report 2019
0006141608 2018-03-28 No data Annual Report Annual Report 2018
0005863455 2017-06-09 No data Annual Report Annual Report 2017
0005647642 2016-09-08 No data Change of Agent Address Agent Address Change No data
0005613032 2016-07-26 No data Annual Report Annual Report 2016
0005369786 2015-07-23 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
5286787002 2020-04-05 0156 PPP 55 WHITING ST PO Box 686, PLAINVILLE, CT, 06062-2220
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-2220
Project Congressional District CT-05
Number of Employees 15
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70778.91
Forgiveness Paid Date 2021-02-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website