Search icon

DOYLE ACQUISITION CORPORATION

Company Details

Name: DOYLE ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1995 (29 years ago)
Entity Number: 1964976
ZIP code: 14840
County: Steuben
Place of Formation: New York
Address: 8260 PLEASANT VALLEY RD, HAMMONDSPORT, NY, United States, 14840

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8260 PLEASANT VALLEY RD, HAMMONDSPORT, NY, United States, 14840

Chief Executive Officer

Name Role Address
MICHAEL J DOYLE Chief Executive Officer 8260 PLEASANT VALLEY RD, HAMMONDSPORT, NY, United States, 14840

Licenses

Number Type Date Last renew date End date Address Description
0005-23-342113 Alcohol sale 2024-04-08 2024-04-08 2025-04-30 8260 PLEASANT VALLEY RD, HAMMONDSPORT, New York, 14840 Cider Producer
0031-22-310808 Alcohol sale 2022-09-28 2022-09-28 2025-09-30 8260 PLEASANT VALLEY RD, HAMMONDSPORT, New York, 14840 Winery
0091-22-302037 Alcohol sale 2022-09-28 2022-09-28 2025-09-30 8260 PLEASANT VALLEY RD, HAMMONDSPORT, New York, 14840 Wine Store
0091-22-301161 Alcohol sale 2022-09-28 2022-09-28 2025-09-30 9666 ROUTE 414, LODI, New York, 14860 Wine Store
0091-22-301929 Alcohol sale 2022-07-28 2022-07-28 2025-09-30 2 N FRANKLIN ST, WATKINS GLEN, New York, 14891 Wine Store

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 8260 PLEASANT VALLEY RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1997-11-24 2023-10-17 Address 8260 PLEASANT VALLEY RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
1997-11-24 2023-10-17 Address 8260 PLEASANT VALLEY RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)
1995-10-16 2023-10-17 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1995-10-16 1997-11-24 Address 54 LAKE STREET, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017002453 2023-10-17 BIENNIAL STATEMENT 2023-10-01
211026001583 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191017060227 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171012006188 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151008006199 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131011006761 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111129002841 2011-11-29 BIENNIAL STATEMENT 2011-10-01
091021002721 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071015002942 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051202002734 2005-12-02 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315168702 2021-04-03 0248 PPS 8260 Pleasant Valley Rd, Hammondsport, NY, 14840-9514
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164016
Loan Approval Amount (current) 164016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hammondsport, STEUBEN, NY, 14840-9514
Project Congressional District NY-23
Number of Employees 16
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166006.66
Forgiveness Paid Date 2022-06-30
4262997203 2020-04-27 0248 PPP 8260 PLEASANT VALLEY RD, HAMMONDSPORT, NY, 14840-9514
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356250
Loan Approval Amount (current) 356250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMMONDSPORT, STEUBEN, NY, 14840-9514
Project Congressional District NY-23
Number of Employees 46
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359266.67
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State