Search icon

DOYLE-BALDANTE, INC.

Company Details

Name: DOYLE-BALDANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1968 (57 years ago)
Entity Number: 221764
ZIP code: 11747
County: Bronx
Place of Formation: New York
Address: 535 BROAD HOLLOW ROAD, SUITE B23, MELVILLE, NY, United States, 11747
Principal Address: 38 CORNELL DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOYLE-BALDANTE, INC. DOS Process Agent 535 BROAD HOLLOW ROAD, SUITE B23, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JAMES T. DOYLE Chief Executive Officer 535 BROAD HOLLOW ROAD, SUITE B23, MELVILLE, NY, United States, 11747

Permits

Number Date End date Type Address
B022023276A52 2023-10-03 2023-12-23 CROSSING SIDEWALK VAN BRUNT STREET, BROOKLYN, FROM STREET HAMILTON AVENUE TO STREET SUMMIT STREET
B042023137A14 2023-05-17 2023-06-13 REPLACE SIDEWALK HAMILTON AVENUE, BROOKLYN, FROM STREET SUMMIT STREET TO STREET VAN BRUNT STREET
B042023101A18 2023-04-11 2023-05-09 REPLACE SIDEWALK SUMMIT STREET, BROOKLYN, FROM STREET HAMILTON AVENUE TO STREET VAN BRUNT STREET
B022023082A01 2023-03-23 2023-06-17 CROSSING SIDEWALK HAMILTON AVENUE, BROOKLYN, FROM STREET SUMMIT STREET TO STREET VAN BRUNT STREET

History

Start date End date Type Value
2024-04-03 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 535 BROAD HOLLOW ROAD, SUITE B23, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-07 2024-04-03 Address 535 BROAD HOLLOW ROAD, SUITE B23, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-04-01 2020-04-07 Address 38 CORNELL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-04-23 2024-04-03 Address 535 BROAD HOLLOW RD, SUITE B23, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-04-16 2016-04-01 Address 38 CORNELL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-04-19 2002-04-16 Address 535 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-04-19 2010-04-23 Address 535 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-04-20 2000-04-19 Address 535 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403003872 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220412003174 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200407060037 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180403007631 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006943 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408007640 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002740 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100423002394 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080402002960 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060420002307 2006-04-20 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2775347704 2020-05-01 0235 PPP 535 Broadhollow Rd Suite B23, Melville, NY, 11747
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240655
Loan Approval Amount (current) 240655
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243249.26
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2253378 Intrastate Non-Hazmat 2023-07-31 7000 2022 2 2 Private(Property)
Legal Name DOYLE BALDANTE INC
DBA Name -
Physical Address 535 BROAD HOLLOW RD STE B 23, MELVILLE, NY, 11747, US
Mailing Address 535 BROAD HOLLOW RD STE B 23, MELVILLE, NY, 11747, US
Phone (631) 694-7171
Fax (631) 694-9174
E-mail DOYLEBALDANTE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State