Search icon

DONEGAL INC.

Company Details

Name: DONEGAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3908260
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888c 8th avenue, box #220, NEW YORK, NY, United States, 10019
Principal Address: 236 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MCNAMEE Chief Executive Officer 236 WEST 54TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
c/o pmacs hospitality llc DOS Process Agent 888c 8th avenue, box #220, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134034 Alcohol sale 2023-11-15 2023-11-15 2025-01-31 236 W 54TH STREET, NEW YORK, New York, 10019 Restaurant
0423-23-133802 Alcohol sale 2023-01-12 2023-01-12 2025-01-31 236 W 54TH STREET, NEW YORK, New York, 10019 Additional Bar

History

Start date End date Type Value
2012-03-23 2024-02-08 Address 236 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-02-03 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-03 2024-02-08 Address 236 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208000096 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
140324002233 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120323002271 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100203000725 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3851347102 2020-04-12 0202 PPP 236 W. 54th Street, NEW YORK, NY, 10019-5502
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419107
Loan Approval Amount (current) 419107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-5502
Project Congressional District NY-12
Number of Employees 68
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424683.45
Forgiveness Paid Date 2021-08-13
1154028701 2021-03-26 0202 PPS 236 W 54th St, New York, NY, 10019-5502
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586750
Loan Approval Amount (current) 586750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-5502
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 590270.5
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State