Search icon

DONNREILL, INC.

Company Details

Name: DONNREILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2000 (25 years ago)
Entity Number: 2498306
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: PO BOX 780509, MASPETH, NY, United States, 11378
Principal Address: 55-15 69TH PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OWEN G O'REILLY Chief Executive Officer 55-15 69TH PLACE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 780509, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
B042025044A14 2025-02-13 2025-03-14 REPAIR SIDEWALK PACIFIC STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
Q042025042A50 2025-02-11 2025-03-12 REPAIR SIDEWALK 72 PLACE, QUEENS, FROM STREET 53 ROAD TO STREET CALAMUS AVENUE

History

Start date End date Type Value
2024-05-10 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140722002060 2014-07-22 BIENNIAL STATEMENT 2014-04-01
120521002831 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100421002316 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080429002682 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060516002859 2006-05-16 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
692759.00
Total Face Value Of Loan:
692759.00
Date:
2020-05-15
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:
1004755.00
Total Face Value Of Loan:
1004755.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
692759
Current Approval Amount:
692759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
703785.41
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1004755
Current Approval Amount:
1004755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1018877.39

Date of last update: 31 Mar 2025

Sources: New York Secretary of State