Search icon

DONUT KITCHEN, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DONUT KITCHEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2019
Business ALEI: 1322550
Annual report due: 31 Mar 2026
Business address: 195 EAST AVENUE, NORWALK, CT, 06855, United States
Mailing address: 195 EAST AVENUE, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: laurareid@cainmgmt.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 Business address Mailing address Phone E-Mail Residence address
JAMES T. CAIN SR. Agent 195 EAST AVENUE, NORWALK, CT, 06885, United States 195 EAST AVENUE, NORWALK, CT, 06885, United States +1 203-854-9783 laurareid@cainmgmt.com 101 CEDAR LANE, NEW CANAAN, CT, 06885, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES T. CAIN SR. Officer 195 EAST AVENUE, NORWALK, CT, 06885, United States +1 203-854-9783 laurareid@cainmgmt.com 101 CEDAR LANE, NEW CANAAN, CT, 06885, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012128027 2024-02-29 - Annual Report Annual Report -
BF-0011489388 2023-03-01 - Annual Report Annual Report -
BF-0010414618 2022-02-28 - Annual Report Annual Report 2022
0007214620 2021-03-10 - Annual Report Annual Report 2021
0006911805 2020-05-28 - Annual Report Annual Report 2020
0006686295 2019-11-25 2019-11-25 Change of Business Address Business Address Change -
0006650389 2019-09-25 2019-09-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626017303 2020-04-29 0156 PPP 195 EAST AVE, NORWALK, CT, 06855-1109
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102400
Loan Approval Amount (current) 102400
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NORWALK, FAIRFIELD, CT, 06855-1109
Project Congressional District CT-04
Number of Employees 25
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103687.72
Forgiveness Paid Date 2021-08-09
See something incorrect or outdated? Let us know

Sources: 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