Search icon

66TH STREET DONUTS, INC.

Company Details

Entity Name: 66TH STREET DONUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: P06000143517
FEI/EIN Number 205853133
Address: 3030 N Rocky Point Drive W, Tampa, FL, 33607, US
Mail Address: 3030 N Rocky Point Drive W, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL VIKALP Agent 3030 N Rocky Point Drive W, Tampa, FL, 33607

President

Name Role Address
PATEL VIKALP President 3030 N Rocky Point Drive W, Tampa, FL, 33607

Treasurer

Name Role Address
PATEL VIKALP Treasurer 3030 N Rocky Point Drive W, Tampa, FL, 33607

Director

Name Role Address
PATEL VIKALP Director 3030 N Rocky Point Drive W, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116548 DUNKIN #304964 ACTIVE 2024-09-17 2029-12-31 No data 3030 N ROCKY POINT DR W, STE 262, TAMPA, FL, 33607
G14000025575 DUNKIN DONUTS/BASKIN ROBBINS EXPIRED 2014-03-12 2019-12-31 No data 1822 N BELCHER RD #100, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 3030 N Rocky Point Drive W, 262, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2021-04-08 3030 N Rocky Point Drive W, 262, Tampa, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 3030 N Rocky Point Drive W, 262, Tampa, FL 33607 No data
AMENDMENT 2016-05-13 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-20 PATEL, VIKALP No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
Amendment 2016-05-13
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8959228505 2021-03-10 0455 PPS 13013 66th St, Largo, FL, 33773-1810
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67085
Loan Approval Amount (current) 67085
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-1810
Project Congressional District FL-13
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67854.61
Forgiveness Paid Date 2022-05-12
9073587006 2020-04-09 0455 PPP 18417 US 19 N, CLEARWATER, FL, 33764-1740
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-1740
Project Congressional District FL-13
Number of Employees 73
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48414.93
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State