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 2024-04-03 Address 535 BROAD HOLLOW ROAD, SUITE B23, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
240655.00
Total Face Value Of Loan:
240655.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240655
Current Approval Amount:
240655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
243249.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 694-9174
Add Date:
2011-12-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANSTON
Party Role:
Plaintiff
Party Name:
DOYLE-BALDANTE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RICKLIN,
Party Role:
Plaintiff
Party Name:
DOYLE-BALDANTE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-09-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
DOYLE-BALDANTE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State