Search icon

DOYLE & DOYLE COMMUNICATIONS, INC.

Company Details

Name: DOYLE & DOYLE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2006 (18 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)
2008-10-23 2012-11-19 Address 82 COUNTY RTE 70, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
2006-11-21 2010-11-04 Address 82 COUNTY ROAD 70, STILLWATER, NY, 12170, USA (Type of address: Service of Process)
2006-11-21 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121119006511 2012-11-19 BIENNIAL STATEMENT 2012-11-01
120612000188 2012-06-12 CERTIFICATE OF AMENDMENT 2012-06-12
101104003315 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081023002433 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061121000169 2006-11-21 CERTIFICATE OF INCORPORATION 2006-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5209587008 2020-04-05 0248 PPP 9 SUNDANCE, SARATOGA SPRINGS, NY, 12866-8792
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-8792
Project Congressional District NY-20
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 25141.41
Forgiveness Paid Date 2021-02-12
3681948304 2021-01-22 0248 PPS 9 Sundance, Saratoga Springs, NY, 12866-8792
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-8792
Project Congressional District NY-20
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 25097.22
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State