Search icon

DOYLE & DOYLE COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOYLE & DOYLE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2006 (19 years ago)
Date of dissolution: 27 Jun 2022
Entity Number: 3440249
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOYLE & DOYLE COMMUNICATIONS, INC. DOS Process Agent 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MICHAEL V DOYLE Chief Executive Officer 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2020-11-02 2022-12-11 Address 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-11-19 2022-12-11 Address 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2012-06-12 2020-11-02 Address 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-11-04 2012-06-12 Address 82 COUNTY RTE 70, STILLWATER, NY, 12170, USA (Type of address: Service of Process)
2008-10-23 2012-11-19 Address 82 COUNTY RTE 70, STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221211000346 2022-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-27
201102061506 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006044 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161104006591 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141103007156 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$35,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$25,141.41
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $25,000
Refinance EIDL: $10,000
Jobs Reported:
2
Initial Approval Amount:
$25,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$25,097.22
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State