Search icon

DONAHOE ARCHITECTURAL DESIGN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DONAHOE ARCHITECTURAL DESIGN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 2005 (20 years ago)
Entity Number: 3237094
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 4493 NW TOWNLINE RD, 4503 NW TOWNLINE ROAD, MARCELLUS, NY, United States, 13108
Principal Address: 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONAHOE ARCHITECTURAL DESIGN DOS Process Agent 4493 NW TOWNLINE RD, 4503 NW TOWNLINE ROAD, MARCELLUS, NY, United States, 13108

Chief Executive Officer

Name Role Address
GUY DONAHOE Chief Executive Officer 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, United States, 13108

Form 5500 Series

Employer Identification Number (EIN):
861145950
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2017-07-20 2023-11-08 Address 4493 NW TOWNLINE RD, 4503 NW TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2015-07-14 2017-07-20 Address 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2013-07-23 2015-07-14 Address 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
2013-07-23 2023-11-08 Address 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108003838 2023-11-08 BIENNIAL STATEMENT 2023-07-01
190702060205 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170720006345 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150714006005 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130723006013 2013-07-23 BIENNIAL STATEMENT 2013-07-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$104,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,716.44
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $104,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State