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
Name | Role | Address |
---|---|---|
DOYLE-BALDANTE, INC. | DOS Process Agent | 535 BROAD HOLLOW ROAD, SUITE B23, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JAMES T. DOYLE | Chief Executive Officer | 535 BROAD HOLLOW ROAD, SUITE B23, MELVILLE, NY, United States, 11747 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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