Search icon

DOYLE & GOLDEN CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: DOYLE & GOLDEN CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1997 (28 years ago)
Entity Number: 2128969
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: GRACE E. GOLDEN, 1707 CENTRAL AVE., STE 203, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GRACE E. GOLDEN, 1707 CENTRAL AVE., STE 203, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
GRACE E GOLDEN, PRESIDENT Chief Executive Officer 1707 CENTRAL AVE, SUITE 203, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2003-04-10 2005-06-16 Address 3 SANFORD ST., SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
2003-04-10 2005-06-16 Address 3 SANFORD ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1999-05-20 2003-04-10 Address 206 S. REYNOLDS ST, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1999-05-20 2003-04-10 Address 1707 CENTRAL AVE, SUITE 203, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-04-01 1999-05-20 Address 1707 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060448 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404007018 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006224 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130422006495 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110621002846 2011-06-21 BIENNIAL STATEMENT 2011-04-01
090414002969 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070424002347 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050616002794 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030410002713 2003-04-10 BIENNIAL STATEMENT 2003-04-01
020208000309 2002-02-08 CERTIFICATE OF AMENDMENT 2002-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3382937109 2020-04-11 0248 PPP 317 Brick Church RD, TROY, NY, 12180-8112
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-8112
Project Congressional District NY-21
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25148.63
Forgiveness Paid Date 2020-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State