Search icon

DONOHOE MANAGEMENT, LLC

Company Details

Name: DONOHOE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2011 (13 years ago)
Entity Number: 4177533
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1777 EAST HENRIETTA ROAD, BUILDING A, SUITE 100, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
DONOHOE MANAGEMENT, LLC DOS Process Agent 1777 EAST HENRIETTA ROAD, BUILDING A, SUITE 100, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
811134029
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-21 2023-12-07 Address 1777 EAST HENRIETTA ROAD, BUILDING A, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2023-02-14 2023-02-21 Address 1777 EAST HENRIETTA ROAD, BUILDING A, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2020-01-14 2023-02-14 Address 1777 EAST HENRIETTA ROAD, BUILDING A, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2013-07-09 2020-01-14 Address 45 HENDRIX ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2011-12-16 2013-07-09 Address 240 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002973 2023-12-07 BIENNIAL STATEMENT 2023-12-01
230221001771 2023-02-21 BIENNIAL STATEMENT 2021-12-01
230214000136 2023-02-13 CERTIFICATE OF AMENDMENT 2023-02-13
200114060204 2020-01-14 BIENNIAL STATEMENT 2019-12-01
171205006043 2017-12-05 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

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:
147300.00
Total Face Value Of Loan:
147300.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147300
Current Approval Amount:
147300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148086.95

Date of last update: 26 Mar 2025

Sources: New York Secretary of State