Search icon

DONZELLA, LTD.

Company Details

Name: DONZELLA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1998 (27 years ago)
Entity Number: 2255221
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 17 WHITE ST, NEW YORK, NY, United States, 10013
Principal Address: 132 BROADWAY, 4B, NEW YORK, NY, United States, 10013

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
DONZELLA 401K PLAN 2023 134008050 2024-07-23 DONZELLA, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 442110
Sponsor’s telephone number 2129658919
Plan sponsor’s address 200 LEXINGTON AVENUE, NO 1510, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing LORI SCACCO
DONZELLA 401K PLAN 2022 134008050 2023-07-12 DONZELLA, LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 442110
Sponsor’s telephone number 2129658919
Plan sponsor’s address 200 LEXINGTON AVENUE, NO 1510, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing LORI SCACCO
DONZELLA 401K PLAN 2021 134008050 2022-07-21 DONZELLA, LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 442110
Sponsor’s telephone number 2129658919
Plan sponsor’s address 200 LEXINGTON AVENUE, NO 1510, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing LORI SCACCO
DONZELLA 401K PLAN 2020 134008050 2021-06-30 DONZELLA, LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 442110
Sponsor’s telephone number 2129658919
Plan sponsor’s address 200 LEXINGTON AVENUE, NO 1510, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing LORI SCACCO
DONZELLA 401K PLAN 2019 134008050 2021-02-11 DONZELLA, LTD 3
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 442110
Sponsor’s telephone number 2129658919
Plan sponsor’s address 200 LEXINGTON AVENUE, NO 1510, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-02-11
Name of individual signing LORI SCACCO
DONZELLA 401K PLAN 2019 134008050 2021-02-18 DONZELLA, LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 442110
Sponsor’s telephone number 2129658919
Plan sponsor’s address 200 LEXINGTON AVENUE, NO 1510, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-02-18
Name of individual signing LORI SCACCO
DONZELLA 401K PLAN 2019 134008050 2021-02-10 DONZELLA, LTD 3
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 442110
Sponsor’s telephone number 2129658919
Plan sponsor’s address 200 LEXINGTON AVENUE, NO 1510, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing LORI SCACCO
DONZELLA 401K PLAN 2018 134008050 2019-07-03 DONZELLA, LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 442110
Sponsor’s telephone number 2129658919
Plan sponsor’s address 200 LEXINGTON AVE #1510, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing LORI SCACCO
DONZELLA 401K PLAN 2017 134008050 2018-06-06 DONZELLA, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 442110
Sponsor’s telephone number 2129658919
Plan sponsor’s address 17 WHITE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing LORI SCACCO
DONZELLA 401K PLAN 2016 134008050 2017-11-21 DONZELLA, LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 442110
Sponsor’s telephone number 2129658919
Plan sponsor’s address 17 WHITE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-11-21
Name of individual signing LORI SCACCO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 WHITE ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PAUL DONZELLA Chief Executive Officer 151 1ST AVE, 91, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1998-05-01 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-01 2000-05-31 Address 17 WHITE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000531002863 2000-05-31 BIENNIAL STATEMENT 2000-05-01
980501000442 1998-05-01 CERTIFICATE OF INCORPORATION 1998-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-11 No data 17 WHITE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-07 No data 17 WHITE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 17 WHITE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4956597206 2020-04-27 0202 PPP 200 LEXINGTON AVE RM 1510, New York, NY, 10016-6255
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39060
Loan Approval Amount (current) 39060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6255
Project Congressional District NY-12
Number of Employees 3
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39491.83
Forgiveness Paid Date 2021-06-09
3006418610 2021-03-16 0202 PPS 200 Lexington Ave Rm 1510, New York, NY, 10016-6255
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36292
Loan Approval Amount (current) 36292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6255
Project Congressional District NY-12
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36471.44
Forgiveness Paid Date 2021-09-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109851 Americans with Disabilities Act - Other 2021-11-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-23
Termination Date 2022-04-21
Section 1331
Status Terminated

Parties

Name SOSA
Role Plaintiff
Name DONZELLA, LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State