Search icon

COLLEEN DONAHUE AGENCY, INC.

Company Details

Name: COLLEEN DONAHUE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1997 (28 years ago)
Entity Number: 2168663
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 150-47 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLEEN DONAHUE AGENCY, INC 401(K) PLAN 2023 113402970 2024-07-15 COLLEEN DONAHUE AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5166528607
Plan sponsor’s address 5 SLEEPY LANE, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing COLLEEN DONAHUE
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing COLLEEN DONAHUE
COLLEEN DONAHUE AGENCY, INC 401(K) PLAN 2022 113402970 2023-09-25 COLLEEN DONAHUE AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5166528607
Plan sponsor’s address 5 SLEEPY LANE, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing COLLEEN DONAHUE
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing COLLEEN DONAHUE
COLLEEN DONAHUE AGENCY, INC 401(K) PLAN 2021 113402970 2022-07-12 COLLEEN DONAHUE AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5166528607
Plan sponsor’s address 5 SLEEPY LANE, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing COLLEEN DONAHUE
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing COLLEEN DONAHUE
COLLEEN DONAHUE AGENCY, INC 401(K) PLAN 2020 113402970 2021-06-24 COLLEEN DONAHUE AGENCY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5166528607
Plan sponsor’s address 5 SLEEPY LANE, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing COLLEEN DONAHUE
Role Employer/plan sponsor
Date 2021-06-24
Name of individual signing COLLEEN DONAHUE
COLLEEN DONAHUE AGENCY, INC 401(K) PLAN 2019 113402970 2020-07-16 COLLEEN DONAHUE AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5166528607
Plan sponsor’s address 5 SLEEPY LANE, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing COLLEEN DONAHUE
COLLEEN DONAHUE AGENCY, INC 401(K) PLAN 2018 113402970 2019-06-17 COLLEEN DONAHUE AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 7182975200
Plan sponsor’s address PO BOX 29, GLENWOOD LANDING, NY, 11547

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing COLLEEN DONAHUE
Role Employer/plan sponsor
Date 2019-06-17
Name of individual signing COLLEEN DONAHUE AGENCY INC
COLLEEN DONAHUE AGENCY, INC 401(K) PLAN 2017 113402970 2018-06-05 COLLEEN DONAHUE AGENCY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 7182975200
Plan sponsor’s address PO BOX 29, GLENWOOD LANDING, NY, 11547

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing COLLEEN DONAHUE
Role Employer/plan sponsor
Date 2018-06-05
Name of individual signing COLLEEN DONAHUE
COLLEEN DONAHUE AGENCY, INC 401(K) PLAN 2016 113402970 2017-06-29 COLLEEN DONAHUE AGENCY, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 7182975200
Plan sponsor’s address PO BOX 29, GLENWOOD LANDING, NY, 11547

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing COLLEEN DONAHUE
COLLEEN DONAHUE AGENCY, INC. 401(K) PLAN 2015 113402970 2016-06-15 COLLEEN DONAHUE AGENCY, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 7182975200
Plan sponsor’s address PO BOX 29, GLENWOOD LANDING, NY, 11547

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing COLLEEN DONAHUE
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing COLLEEN DONAHUE
COLLEEN DONAHUE AGENCY, INC. 401(K) PLAN 2014 113402970 2015-03-04 COLLEEN DONAHUE AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 7182975200
Plan sponsor’s address 15047 HILLSIDE AVE., JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2015-03-04
Name of individual signing COLLEEN DONAHUE
Role Employer/plan sponsor
Date 2015-03-04
Name of individual signing COLLEEN DONAHUE

Chief Executive Officer

Name Role Address
COLLEEN DONAHUE Chief Executive Officer 150-47 HILLSIDE AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
COLLEEN DONAHUE DOS Process Agent 150-47 HILLSIDE AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2005-10-05 2011-08-08 Address 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2005-10-05 2011-08-08 Address 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2005-10-05 2011-08-08 Address 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2003-08-04 2005-10-05 Address 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, 3321, USA (Type of address: Principal Executive Office)
2003-08-04 2005-10-05 Address 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, 3321, USA (Type of address: Chief Executive Officer)
2003-08-04 2005-10-05 Address 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, 3321, USA (Type of address: Service of Process)
1999-09-20 2003-08-04 Address 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1999-09-20 2003-08-04 Address 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1997-08-05 2003-08-04 Address 153-23 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924006194 2013-09-24 BIENNIAL STATEMENT 2013-08-01
110808003154 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090728003012 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070821002175 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051005002569 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030804002162 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010821002524 2001-08-21 BIENNIAL STATEMENT 2001-08-01
990920002470 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970805000366 1997-08-05 CERTIFICATE OF INCORPORATION 1997-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9068757102 2020-04-15 0202 PPP 150-49 HILLSIDE AVE, JAMAICA, NY, 11432
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130887.5
Loan Approval Amount (current) 130887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132337.66
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State