Search icon

DONIA, LLC

Company Details

Name: DONIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2006 (19 years ago)
Entity Number: 3441860
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Activity Description: Donia LLC does business management consulting such as advisory consulting, program evaluation, business process analysis and re-engineering, project management, monitoring services, training programs and information technology consulting. The company also provides staffing services.
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-793-9281

Website https://doniaa.com/

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
49ZS8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2029-01-17
SAM Expiration:
2025-01-14

Contact Information

POC:
DONIA PIERSAINT
Phone:
+1 646-793-9281
Fax:
+1 646-793-9267

Form 5500 Series

Employer Identification Number (EIN):
204092423
Plan Year:
2020
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-16 2024-07-18 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-16 2024-07-18 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-11-27 2024-07-16 Address C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718000553 2024-07-18 BIENNIAL STATEMENT 2024-07-18
240716000996 2024-07-15 CERTIFICATE OF CHANGE BY ENTITY 2024-07-15
201014060421 2020-10-14 BIENNIAL STATEMENT 2018-11-01
180807000348 2018-08-07 CERTIFICATE OF AMENDMENT 2018-08-07
061128000673 2006-11-28 CERTIFICATE OF CORRECTION 2006-11-28

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
530100
Current Approval Amount:
530100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
534195.57
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
918657
Current Approval Amount:
918657
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
929247.07

Date of last update: 19 May 2025

Sources: New York Secretary of State