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

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

Form 5500 Series

Employer Identification Number (EIN):
113402970
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130887.50
Total Face Value Of Loan:
130887.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130887.5
Current Approval Amount:
130887.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132337.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State