Search icon

DONORE CORP.

Company Details

Name: DONORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X1F5U26ZF9J3 2022-06-27 40 EXCHANGE PL FL 1, NEW YORK, NY, 10005, 2877, USA 40 EXCHANGE PLACE, GRD FLOOR, NEW YORK, NY, 10005, 2701, USA

Business Information

Doing Business As IRISH PUNT, THE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-23
Entity Start Date 1995-03-15
Fiscal Year End Close Date Feb 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEIRDRE A OSULLIVAN
Role MS
Address 40 EXCHANGE PLACE, GRD FLOOR, NEW YORK, NY, 10005, 2701, USA
Government Business
Title PRIMARY POC
Name DEIRDRE A OSULLIVAN
Role MS
Address 40 EXCHANGE PLACE, GRD FLOOR, NEW YORK, NY, 10005, 2701, USA
Past Performance Information not Available

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

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)
1999-02-03 2011-02-02 Address 40 EXCHANGE PLACE, NEW YORK CITY, NY, 10005, USA (Type of address: Service of Process)
1997-04-23 1999-02-03 Address 32-15 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1997-04-23 1999-02-03 Address 32-15 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1995-01-19 1999-02-03 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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
110202002196 2011-02-02 BIENNIAL STATEMENT 2011-01-01
081226002128 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070104002729 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050210002357 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030102002645 2003-01-02 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1432917800 2020-05-21 0202 PPP 40 Exchange Place, New York, NY, 10005-2700
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10005-2700
Project Congressional District NY-10
Number of Employees 6
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83528.42
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State