Search icon

DAVID DONAHUE, INC.

Headquarter

Company Details

Name: DAVID DONAHUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1972 (53 years ago)
Entity Number: 331676
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAVID DONAHUE, INC., FLORIDA F20000003118 FLORIDA
Headquarter of DAVID DONAHUE, INC., FLORIDA F21000001172 FLORIDA
Headquarter of DAVID DONAHUE, INC., ILLINOIS CORP_74165486 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID DONAHUE, INC. PROFIT SHARING AND SAVINGS PLAN 2023 132733501 2024-06-05 DAVID DONAHUE, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 424300
Sponsor’s telephone number 2128898666
Plan sponsor’s address 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing RHAMA MEDINA
DAVID DONAHUE, INC. PROFIT SHARING AND SAVINGS PLAN 2022 132733501 2023-05-31 DAVID DONAHUE, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 424300
Sponsor’s telephone number 2128898666
Plan sponsor’s address 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing RHAMA MEDINA
DAVID DONAHUE, INC. PROFIT SHARING AND SAVINGS PLAN 2021 132733501 2022-05-24 DAVID DONAHUE, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 424300
Sponsor’s telephone number 2128898666
Plan sponsor’s address 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing RHAMA MEDINA
DAVID DONAHUE, INC. PROFIT SHARING AND SAVINGS PLAN 2020 132733501 2021-06-14 DAVID DONAHUE, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 424300
Sponsor’s telephone number 2128898666
Plan sponsor’s address 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing RHAMA MEDINA
DAVID DONAHUE, INC. PROFIT SHARING AND SAVINGS PLAN 2019 132733501 2020-06-30 DAVID DONAHUE, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 424300
Sponsor’s telephone number 2128898666
Plan sponsor’s address 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing PHYLLIS MATYJEWICZ
DAVID DONAHUE, INC. PROFIT SHARING AND SAVINGS PLAN 2019 132733501 2020-06-26 DAVID DONAHUE, INC. 26
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 424300
Sponsor’s telephone number 2128898666
Plan sponsor’s address 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing PMATYJEWICZ6677
DAVID DONAHUE, INC. PROFIT SHARING AND SAVINGS PLAN 2018 132733501 2019-07-08 DAVID DONAHUE, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 424300
Sponsor’s telephone number 2128898666
Plan sponsor’s address 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing PHYLLIS MATYJEWICZ
DAVID DONAHUE, INC. PROFIT SHARING AND SAVINGS PLAN 2017 132733501 2018-07-12 DAVID DONAHUE, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 424300
Sponsor’s telephone number 2128898666
Plan sponsor’s address 1407 BROADWAY, 32 ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing PHYLLIS MATYJEWICZ
DAVID DONAHUE, INC. PROFIT SHARING AND SAVINGS PLAN 2016 132733501 2017-06-14 DAVID DONAHUE, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 424300
Sponsor’s telephone number 2128898666
Plan sponsor’s address 141 WEST 36TH STREET 21ST FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing PHYLLIS MATYJEWICZ
DAVID DONAHUE, INC. PROFIT SHARING AND SAVINGS PLAN 2015 132733501 2016-06-15 DAVID DONAHUE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 424300
Sponsor’s telephone number 2128898666
Plan sponsor’s address 141 WEST 36TH STREET 21ST FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing PHYLLIS MATYJEWICZ

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT DONOHUE Chief Executive Officer 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-06-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-10-01 2024-06-19 Address 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-04-23 2024-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-06 2019-10-01 Address 141 W 36 STREET 21 FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-07-06 2019-10-01 Address 141 W 36 STREET 21 FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-02-22 2019-04-23 Address 141 WEST 36TH STREET, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-05-22 2016-07-06 Address 40 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-05-22 2016-07-06 Address 40 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-05-06 2006-02-22 Address 230 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000919 2024-06-19 BIENNIAL STATEMENT 2024-06-19
220627002874 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200608060627 2020-06-08 BIENNIAL STATEMENT 2020-06-01
191001002000 2019-10-01 BIENNIAL STATEMENT 2018-06-01
190423000488 2019-04-23 CERTIFICATE OF CHANGE 2019-04-23
181127000569 2018-11-27 ANNULMENT OF DISSOLUTION 2018-11-27
DP-2246859 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20160927008 2016-09-27 ASSUMED NAME CORP INITIAL FILING 2016-09-27
160706002011 2016-07-06 BIENNIAL STATEMENT 2015-06-01
060222000289 2006-02-22 CERTIFICATE OF CHANGE 2006-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140097702 2020-05-01 0202 PPP 1407 Broadway Fl 32, New York, NY, 10018
Loan Status Date 2021-03-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 491265
Loan Approval Amount (current) 491265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 494046.65
Forgiveness Paid Date 2020-11-27
9178768505 2021-03-12 0202 PPS 1407 Broadway Fl 32, New York, NY, 10018-5102
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483107
Loan Approval Amount (current) 483107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5102
Project Congressional District NY-12
Number of Employees 27
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485684.64
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State