Search icon

DONOVAN LLP

Company Details

Name: DONOVAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4029020
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 152 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 152 MADISON AVENUE, SUITE 1400, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONOVAN LLP 401(K) PLAN 2023 274259938 2024-09-20 DONOVAN LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 152 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing NICHOLAS T. DONOVAN
Valid signature Filed with authorized/valid electronic signature
DONOVAN LLP 401(K) PLAN 2022 274259938 2023-10-11 DONOVAN LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 152 MADISON AVENUE, NEW YORK, NY, 10016
DONOVAN LLP 401(K) PLAN 2021 274259938 2023-10-11 DONOVAN LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 152 MADISON AVENUE, NEW YORK, NY, 10016
DONOVAN LLP 401(K) PLAN 2020 274259938 2021-09-22 DONOVAN LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 152 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing NICHOLAS T. DONOVAN
DONOVAN LLP 401(K) PLAN 2019 274259938 2020-10-08 DONOVAN LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 152 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing NICHOLAS T. DONOVAN
DONOVAN LLP 401(K) PLAN 2018 274259938 2019-07-30 DONOVAN LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 152 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing NICHOLAS T. DONOVAN
DONOVAN LLP 401(K) PLAN 2017 274259938 2018-07-24 DONOVAN LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 152 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing NICHOLAS T. DONOVAN
DONOVAN LLP 401(K) PLAN 2016 274259938 2017-09-18 DONOVAN LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 152 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing NICHOLAS T. DONOVAN
DONOVAN LLP 401(K) PLAN 2015 274259938 2016-09-30 DONOVAN LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 152 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing NICHOLAS T. DONOVAN
DONOVAN LLP 401(K) PLAN 2014 274259938 2015-10-09 DONOVAN LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 152 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing NICHOLAS T. DONOVAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 152 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-04-20 2023-02-16 Address 152 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-09 2011-04-20 Address 261 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216000419 2023-02-16 FIVE YEAR STATEMENT 2020-11-01
180301002020 2018-03-01 FIVE YEAR STATEMENT 2015-12-01
RV-2140908 2016-04-27 REVOCATION OF REGISTRATION 2016-04-27
110420000687 2011-04-20 CERTIFICATE OF AMENDMENT 2011-04-20
110315000077 2011-03-15 CERTIFICATE OF PUBLICATION 2011-03-15
101209000948 2010-12-09 NOTICE OF REGISTRATION 2010-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8443458307 2021-01-29 0202 PPS 152 Madison Ave Rm 1400, New York, NY, 10016-5473
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194669.65
Loan Approval Amount (current) 194669.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
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, 10016-5473
Project Congressional District NY-12
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196702.87
Forgiveness Paid Date 2022-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State