Search icon

BRIAN DOYLE ENTERTAINMENT, INC.

Company Details

Name: BRIAN DOYLE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2001 (24 years ago)
Entity Number: 2646388
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ONE PENN PLAZA / SUITE 2107, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN DOYLE Chief Executive Officer ONE PENN PLAZA / SUITE 2107, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MICHAEL A RODRIGUEZ ESQ DOS Process Agent ONE PENN PLAZA / SUITE 2107, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-06-25 2011-07-07 Address ONE PENN PLAZA, STE 2107, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-06-25 2011-07-07 Address ONE PENN PLAZA, STE 2107, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-08-18 2007-06-25 Address 494 8TH AVE, 24TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-06-25 Address 494 8TH AVE, 24TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-05-26 2011-07-07 Address 82 EAST ALLENDALE ROAD, SUITE 2B, SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process)
2001-06-04 2004-05-26 Address 146 MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110707002878 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090623002072 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070625002863 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050818002380 2005-08-18 BIENNIAL STATEMENT 2005-06-01
040526000565 2004-05-26 CERTIFICATE OF CHANGE 2004-05-26
010604000752 2001-06-04 CERTIFICATE OF INCORPORATION 2001-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3651937805 2020-05-26 0202 PPP 12 Wall Street, Huntington, NY, 10017
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Huntington, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19146.99
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State