Search icon

DOYLE & BROUMAND, LLP

Company Details

Name: DOYLE & BROUMAND, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Feb 1997 (28 years ago)
Entity Number: 2108632
ZIP code: 10463
County: Blank
Place of Formation: New York
Address: 3154 ALBANY CRESCENT, 3RD FLOOR, BRONX, NY, United States, 10463

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOYLE & BROUMAND LLP 401(K) PROFIT SHARING PLAN & TRUST 2023 133936998 2024-06-24 DOYLE & BROUMAND LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531190
Sponsor’s telephone number 7187962210
Plan sponsor’s address 3154 ALBANY CRES - FL 3, BRONX, NY, 104635601

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing EDWARD ROJAS
DOYLE & BROUMAND LLP 401(K) PROFIT SHARING PLAN & TRUST 2022 133936998 2023-05-05 DOYLE & BROUMAND LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531190
Sponsor’s telephone number 7187962210
Plan sponsor’s address 3154 ALBANY CRES - FL 3, BRONX, NY, 104635601

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing EDWARD ROJAS
DOYLE & BROUMAND LLP 401(K) PROFIT SHARING PLAN & TRUST 2021 133936998 2022-06-02 DOYLE & BROUMAND LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531190
Sponsor’s telephone number 7187962210
Plan sponsor’s address 3154 ALBANY CRES - FL 3, BRONX, NY, 104635601

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
MICHAEL B DOYLE DOS Process Agent 3154 ALBANY CRESCENT, 3RD FLOOR, BRONX, NY, United States, 10463

History

Start date End date Type Value
2007-01-25 2017-01-04 Address MICHAEL B DOYLE, 3152 ALBAMY CRESCENT 2ND FLR, BRONX, NY, 10463, USA (Type of address: Service of Process)
2002-03-13 2007-01-25 Address 3152 ALBANY CRESCENT, 2ND FLOOR, BRONX, NY, 10463, USA (Type of address: Service of Process)
1997-02-03 2002-03-13 Address 6052 RIVERDALE AVE., BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170104002016 2017-01-04 FIVE YEAR STATEMENT 2017-02-01
120227002022 2012-02-27 FIVE YEAR STATEMENT 2012-02-01
070125002561 2007-01-25 FIVE YEAR STATEMENT 2007-02-01
020313002234 2002-03-13 FIVE YEAR STATEMENT 2002-02-01
971113000192 1997-11-13 AFFIDAVIT OF PUBLICATION 1997-11-13
971113000189 1997-11-13 AFFIDAVIT OF PUBLICATION 1997-11-13
970203000141 1997-02-03 NOTICE OF REGISTRATION 1997-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009127709 2020-05-01 0202 PPP 3154 ALBANY CRES # 3, BRONX, NY, 10463
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 40
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45548.8
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State