Search icon

CHARLES DONAHUE INC.

Company Details

Name: CHARLES DONAHUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1998 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2300857
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: RT. 9 FAIRVIEW PLAZA, HUDSON, NY, United States, 12534
Principal Address: RT 9, FAIRVIEW PLAZA, HUDSON, NY, United States, 12413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ANGELA'S PIZZA DOS Process Agent RT. 9 FAIRVIEW PLAZA, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
CHARLES DONAHUE Chief Executive Officer RT 9, FAIRVIEW PLAZA, HUDSON, NY, United States, 12413

Filings

Filing Number Date Filed Type Effective Date
DP-1695761 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001025002482 2000-10-25 BIENNIAL STATEMENT 2000-09-01
980924000722 1998-09-24 CERTIFICATE OF INCORPORATION 1998-09-24

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13781.08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State