Search icon

DONORE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DONORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (31 years ago)
Entity Number: 1886619
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONORE CORP. DBA THE IRISH PUNT DOS Process Agent 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEIRDRE OSULLIVAN Chief Executive Officer THE IRISH PUNT, 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID:
X1F5U26ZF9J3
CAGE Code:
8Y4E4
UEI Expiration Date:
2022-06-27

Business Information

Doing Business As:
IRISH PUNT, THE
Activation Date:
2021-03-31
Initial Registration Date:
2021-03-23

Commercial and government entity program

CAGE number:
8Y4E4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2026-03-31
SAM Expiration:
2022-06-27

Contact Information

POC:
DEIRDRE A. OSULLIVAN

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131649 Alcohol sale 2023-04-25 2023-04-25 2025-04-30 40 EXCHANGE PLACE, NEW YORK, New York, 10005 Restaurant
0370-23-131649 Alcohol sale 2023-04-25 2023-04-25 2025-04-30 40 EXCHANGE PLACE, NEW YORK, New York, 10005 Food & Beverage Business

History

Start date End date Type Value
2019-01-14 2021-01-11 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-02 2019-01-14 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-02 2019-01-14 Address THE IRISH PUNT, 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1999-02-03 2011-02-02 Address 40 EXCHANGE PLACE, NEW YORK CITY, NY, 10005, USA (Type of address: Principal Executive Office)
1999-02-03 2011-02-02 Address THE IRISH PUNT, 40 EXCHANGE PLACE, NEW YORK CITY, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210111060215 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190114061695 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105007241 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105007890 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130110006713 2013-01-10 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
409069.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82500.00
Total Face Value Of Loan:
82500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$82,500
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,528.42
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $61,875
Utilities: $10,312.5
Rent: $10,312.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State