Search icon

DOYLE RENOVATIONS, INC.

Company Details

Name: DOYLE RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2005 (19 years ago)
Entity Number: 3279527
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 51 MINUTEMAN CIRCLE, ORANGEBURG, NY, United States, 10962
Principal Address: 51 MINUTEMAN CIR, ORANGEBURG, NY, United States, 10962

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
DOYLE RENOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2013 203814392 2014-07-15 DOYLE RENOVATIONS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238300
Sponsor’s telephone number 8457299833
Plan sponsor’s address 51 MINUTEMAN CIRCLE, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing RORY DOYLE

DOS Process Agent

Name Role Address
RORY DOYLE DOS Process Agent 51 MINUTEMAN CIRCLE, ORANGEBURG, NY, United States, 10962

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RORY DOYLE Chief Executive Officer 51 MINUTEMAN CIR, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2005-11-10 2008-02-29 Address 109 KRYSTAL DRIVE, SOMERS, NY, 10589, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191108060075 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171116006331 2017-11-16 BIENNIAL STATEMENT 2017-11-01
131203006321 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111201003116 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091127002376 2009-11-27 BIENNIAL STATEMENT 2009-11-01
080923000535 2008-09-23 CERTIFICATE OF AMENDMENT 2008-09-23
080229001055 2008-02-29 CERTIFICATE OF CHANGE 2008-02-29
071115003054 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051110000087 2005-11-10 CERTIFICATE OF INCORPORATION 2005-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645548304 2021-01-25 0202 PPS 51 Minuteman Cir, Orangeburg, NY, 10962-2709
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-2709
Project Congressional District NY-17
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6157.78
Forgiveness Paid Date 2022-01-11
5768687304 2020-04-30 0202 PPP 51 Minute Man Circle, Orangeburg, NY, 10962--
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6154.73
Forgiveness Paid Date 2021-04-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State