Search icon

WILLIAM DOYLE GALLERIES, INC.

Headquarter

Company Details

Name: WILLIAM DOYLE GALLERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1964 (61 years ago)
Entity Number: 176567
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN BARRY WERBIN, 2 PARK AVE, NEW YORK, NY, United States, 10016
Principal Address: 175 EAST 87 ST, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-427-2730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM DOYLE GALLERIES, INC., FLORIDA F14000000901 FLORIDA
Headquarter of WILLIAM DOYLE GALLERIES, INC., ILLINOIS CORP_72084314 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JASUJ8U6JZ53 2025-04-12 175 E 87TH ST, NEW YORK, NY, 10128, 2472, USA 175 EAST 87TH ST, NY, NY, 10128, 2472, USA

Business Information

Doing Business As DOYLE NEW YORK
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2008-11-18
Entity Start Date 1964-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 455219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH MCKENNA
Address 175 EAST 87TH ST, NY, NY, 10128, 2472, USA
Title ALTERNATE POC
Name JOANNE MOURNET
Address 175 E 87TH ST, NY, NY, 10128, 2472, USA
Government Business
Title PRIMARY POC
Name KENNETH MCKENNA
Address 175 EAST 87TH ST, NY, NY, 10128, 2472, USA
Title ALTERNATE POC
Name ELAINE STAINTON
Address 175 E 87TH ST, NY, NY, 10128, 2472, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
592F3 Active Non-Manufacturer 2008-11-18 2024-04-16 2029-04-16 2025-04-12

Contact Information

POC KENNETH MCKENNA
Phone +1 212-427-4141
Fax +1 212-427-4886
Address 175 E 87TH ST, NEW YORK, NY, 10128 2472, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 8GP24
Owner Type Immediate
Legal Business Name WILLIAM DOYLE GALLERIES, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM DOYLE GALLERIES, INC. 401(K) SAVINGS PLAN 2023 132509201 2024-10-02 WILLIAM DOYLE GALLERIES, INC. 106
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2124274141
Plan sponsor’s address 175 EAST 87TH STREET, NEW YORK, NY, 101282472
WILLIAM DOYLE GALLERIES, INC. EMPLOYEES' PENSION TRUST 2022 132509201 2024-04-15 WILLIAM DOYLE GALLERIES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-06-15
Business code 453920
Sponsor’s telephone number 2124274141
Plan sponsor’s address 175 EAST 87TH STREET, NEW YORK, NY, 101282472
WILLIAM DOYLE GALLERIES, INC. 401(K) SAVINGS PLAN 2022 132509201 2023-07-07 WILLIAM DOYLE GALLERIES, INC. 104
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2124274141
Plan sponsor’s address 175 EAST 87TH STREET, NEW YORK, NY, 101282472
WILLIAM DOYLE GALLERIES, INC. 401(K) SAVINGS PLAN 2021 132509201 2022-08-30 WILLIAM DOYLE GALLERIES, INC. 104
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2124274141
Plan sponsor’s address 175 EAST 87TH STREET, NEW YORK, NY, 101282472

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing KENNETH MCKENNA
Role Employer/plan sponsor
Date 2022-08-30
Name of individual signing KENNETH MCKENNA
WILLIAM DOYLE GALLERIES, INC. EMPLOYEES' PENSION TRUST 2021 132509201 2023-03-23 WILLIAM DOYLE GALLERIES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-06-15
Business code 453920
Sponsor’s telephone number 2124274141
Plan sponsor’s address 175 EAST 87TH STREET, NEW YORK, NY, 101282472
WILLIAM DOYLE GALLERIES, INC. EMPLOYEES' PENSION TRUST 2020 132509201 2022-03-24 WILLIAM DOYLE GALLERIES, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-06-15
Business code 453920
Sponsor’s telephone number 2124274141
Plan sponsor’s address 175 EAST 87TH STREET, NEW YORK, NY, 101282472

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing KENNETH MCKENNA
Role Employer/plan sponsor
Date 2022-03-24
Name of individual signing KENNETH MCKENNA
WILLIAM DOYLE GALLERIES, INC. 401(K) SAVINGS PLAN 2020 132509201 2021-08-20 WILLIAM DOYLE GALLERIES, INC. 95
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2124274141
Plan sponsor’s address 175 EAST 87TH STREET, NEW YORK, NY, 101282472

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing KENNETH MCKENNA
Role Employer/plan sponsor
Date 2021-08-20
Name of individual signing KENNETH MCKENNA
WILLIAM DOYLE GALLERIES, INC. 401(K) SAVINGS PLAN 2019 132509201 2020-09-10 WILLIAM DOYLE GALLERIES, INC. 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2124274141
Plan sponsor’s address 175 EAST 87TH STREET, NEW YORK, NY, 101282472

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing KENNETH MCKENNA
Role Employer/plan sponsor
Date 2020-08-31
Name of individual signing KENNETH MCKENNA
WILLIAM DOYLE GALLERIES, INC. EMPLOYEES' PENSION TRUST 2019 132509201 2021-01-22 WILLIAM DOYLE GALLERIES, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-06-15
Business code 453920
Sponsor’s telephone number 2124274141
Plan sponsor’s address 175 EAST 87TH STREET, NEW YORK, NY, 101282472

Signature of

Role Plan administrator
Date 2021-01-22
Name of individual signing KENNETH MCKENNA
Role Employer/plan sponsor
Date 2021-01-22
Name of individual signing KENNETH MCKENNA
WILLIAM DOYLE GALLERIES, INC. 401(K) SAVINGS PLAN 2018 132509201 2019-07-24 WILLIAM DOYLE GALLERIES, INC. 92
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2124274141
Plan sponsor’s address 175 EAST 87TH STREET, NEW YORK, NY, 101282472

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing KENNETH MCKENNA
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing KENNETH MCKENNA

Agent

Name Role Address
barry werbin Agent 2 park avenue, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
HERRICK FEINSTEIN DOS Process Agent ATTN BARRY WERBIN, 2 PARK AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LAURA DOYLE Chief Executive Officer 175 EAST 87 ST, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date
1212015-DCA Inactive Business 2012-06-05

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 175 EAST 87 ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2024-11-13 Address 175 EAST 87 ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2022-10-21 2024-11-13 Address ATTN MICHAEL HEITNER, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2022-10-21 2024-11-13 Address 2 park avenue, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2022-10-04 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2022-10-21 Address 175 EAST 87 ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113001028 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230127001268 2023-01-27 BIENNIAL STATEMENT 2022-05-01
221021001300 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
200504061087 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006559 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006462 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006184 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006738 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100525002090 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080515002062 2008-05-15 BIENNIAL STATEMENT 2008-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-06 No data Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-20 2014-12-30 Misrepresentation NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179759 RENEWAL INVOICED 2020-05-14 400 Auction House Premises License Renewal Fee
2928557 DCA-SUS CREDITED 2018-11-13 120 Suspense Account
2928558 PROCESSING INVOICED 2018-11-13 50 License Processing Fee
2914540 PROCESSING INVOICED 2018-10-23 50 License Processing Fee
2914539 DCA-SUS CREDITED 2018-10-23 205 Suspense Account
2914501 DCA-SUS CREDITED 2018-10-23 120 Suspense Account
2914502 PROCESSING INVOICED 2018-10-23 50 License Processing Fee
2905666 LICENSE CREDITED 2018-10-05 170 Secondhand Dealer General License Fee
2905185 FINGERPRINT INVOICED 2018-10-05 75 Fingerprint Fee
2834945 FINGERPRINT CREDITED 2018-08-30 75 Fingerprint Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F09PO5290000163552 2008-11-24 2008-11-24 No data
Unique Award Key CONT_AWD_F09PO5290000163552_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

NAICS Code 453920: ART DEALERS
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient WILLIAM DOYLE GALLERIES INC
UEI JASUJ8U6JZ53
Legacy DUNS 047682851
Recipient Address UNITED STATES, 175 E 87TH ST, NEW YORK, 101282472
PO AWARD F10PO5290000186982 2009-10-06 2009-10-06 2009-10-06
Unique Award Key CONT_AWD_F10PO5290000186982_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title PURCHASE OF MUSEUM COLLECTION ITEM
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient WILLIAM DOYLE GALLERIES INC
UEI JASUJ8U6JZ53
Legacy DUNS 047682851
Recipient Address UNITED STATES, 175 E 87TH ST, NEW YORK, 101282472
PO AWARD F11PO6800000221807 2011-03-09 2011-03-09 2011-03-09
Unique Award Key CONT_AWD_F11PO6800000221807_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title AUCTION FOR MUSEUM COLLECTION ACQUISITION
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient WILLIAM DOYLE GALLERIES INC
UEI JASUJ8U6JZ53
Legacy DUNS 047682851
Recipient Address UNITED STATES, 175 E 87TH ST, NEW YORK, 101282472
PO AWARD INP1953110005 2010-12-01 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_INP1953110005_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title WEIR PAINTING
NAICS Code 711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient WILLIAM DOYLE GALLERIES INC
UEI JASUJ8U6JZ53
Legacy DUNS 047682851
Recipient Address UNITED STATES, 175 E 87TH ST, NEW YORK, 101282472
PO AWARD INPP1953110005 2010-12-01 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_INPP1953110005_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title WEIR PAINTING
NAICS Code 711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient WILLIAM DOYLE GALLERIES INC
UEI JASUJ8U6JZ53
Legacy DUNS 047682851
Recipient Address UNITED STATES, 175 E 87TH ST, NEW YORK, 101282472

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WILLIAM DOYLE GALLERIES 73402425 1982-11-12 1273045 1984-04-03
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-08-14
Publication Date 1984-01-10
Date Cancelled 1990-08-14

Mark Information

Mark Literal Elements WILLIAM DOYLE GALLERIES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.27 - Oblongs not used as carriers for words, letters or designs

Goods and Services

For Appraisal of Personal Property, Including Paintings, Statues, Jewelry, Silver Service and Art Objects, and Furniture and Other Household Items
International Class(es) 036 - Primary Class
U.S Class(es) 101, 102
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1982
Use in Commerce Jan. 01, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name William Doyle Galleries, Inc.
Owner Address 175 E. 87th St. New York, NEW YORK UNITED STATES 10028
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Harold L. Stults
Correspondent Name/Address HAROLD L STULTS, P O BOX 401, SHORT HILLS, NEW JERSEY UNITED STATES 07078

Prosecution History

Date Description
1990-08-14 CANCELLED SEC. 8 (6-YR)
1984-04-03 REGISTERED-PRINCIPAL REGISTER
1984-01-10 PUBLISHED FOR OPPOSITION
1983-11-18 NOTICE OF PUBLICATION
1983-10-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-09-29 EXAMINERS AMENDMENT MAILED
1983-09-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-27 NON-FINAL ACTION MAILED
1983-06-22 ASSIGNED TO EXAMINER
1983-06-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05
WILLIAM DOYLE GALLERIES 73402426 1982-11-12 1273046 1984-04-03
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-08-14
Publication Date 1984-01-10
Date Cancelled 1990-08-14

Mark Information

Mark Literal Elements WILLIAM DOYLE GALLERIES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Appraisal of Personal Property, Including Paintings, Statues, Jewelry, Silver Service and Art Objects, and Furniture and Other Household Goods
International Class(es) 036 - Primary Class
U.S Class(es) 101, 102
Class Status SECTION 8 - CANCELLED
First Use Feb. 19, 1972
Use in Commerce Feb. 19, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name William Doyle Galleries, Inc.
Owner Address 175 E. 87th St. New York, NEW YORK UNITED STATES 10028
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Harold L. Stults
Correspondent Name/Address HAROLD L STULTS, P O BOX 401, SHORT HILLS, NEW JERSEY UNITED STATES 07078

Prosecution History

Date Description
1990-08-14 CANCELLED SEC. 8 (6-YR)
1984-04-03 REGISTERED-PRINCIPAL REGISTER
1984-01-10 PUBLISHED FOR OPPOSITION
1983-11-18 NOTICE OF PUBLICATION
1983-10-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-09-29 EXAMINERS AMENDMENT MAILED
1983-09-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-28 NON-FINAL ACTION MAILED
1983-06-22 ASSIGNED TO EXAMINER
1983-06-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05
WILLIAM DOYLE GALLERIES 73402424 1982-11-12 1271772 1984-03-27
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-01-01
Publication Date 1983-09-13
Date Cancelled 2005-01-01

Mark Information

Mark Literal Elements WILLIAM DOYLE GALLERIES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.01 - Ovals as carriers and single line borders

Goods and Services

For Printed Matter-Namely, Auction Catalogues
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1982
Use in Commerce Jan. 01, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name William Doyle Galleries, Inc.
Owner Address 175 E. 87th St. New York, NEW YORK UNITED STATES 10028
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MICHAEL J SHAY, WILLIAMS DOYLE GALLERIES, INC, 175 E 87TH ST 07078, NEW YORK, NEW YORK UNITED STATES 10128

Prosecution History

Date Description
2005-01-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-10-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-08-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-03-27 REGISTERED-PRINCIPAL REGISTER
1983-09-13 PUBLISHED FOR OPPOSITION
1983-09-13 PUBLISHED FOR OPPOSITION
1983-08-15 NOTICE OF PUBLICATION
1983-08-12 NOTICE OF PUBLICATION
1983-08-11 NOTICE OF PUBLICATION
1983-06-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-22 EXAMINER'S AMENDMENT MAILED
1983-06-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7929027110 2020-04-14 0202 PPP 175 E 87th St, New York, NY, 10128-2472
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1602100
Loan Approval Amount (current) 1602100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-2472
Project Congressional District NY-12
Number of Employees 85
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1519971.83
Forgiveness Paid Date 2021-08-02
6646968504 2021-03-04 0202 PPS 175 E 87th St, New York, NY, 10128-2472
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500892
Loan Approval Amount (current) 1500892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-2472
Project Congressional District NY-12
Number of Employees 80
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1514173.87
Forgiveness Paid Date 2022-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
460129 Interstate 2024-10-21 59000 2019 2 3 Auth. For Hire, Private(Property)
Legal Name WILLIAM DOYLE GALLERIES INC
DBA Name DOYLE
Physical Address 175 E 87TH ST, NEW YORK, NY, 10128-2293, US
Mailing Address 175 E 87TH ST, NEW YORK, NY, 10128-2293, US
Phone (212) 427-2730
Fax (212) 369-0892
E-mail INFO@DOYLENEWYORK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0155815
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 88129MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWW6DC2KDF10275
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-14
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808637 Americans with Disabilities Act - Other 2018-09-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-21
Termination Date 2019-07-23
Date Issue Joined 2018-11-15
Pretrial Conference Date 2019-05-22
Section 1331
Sub Section OT
Status Terminated

Parties

Name WU
Role Plaintiff
Name WILLIAM DOYLE GALLERIES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State