Search icon

THEODORE B. DONSON, LTD.

Company Details

Name: THEODORE B. DONSON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1976 (48 years ago)
Entity Number: 417985
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 24 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE B DONSON Chief Executive Officer 24 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
132877847
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-13 2010-12-09 Address 24 W. 57 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-04-13 2010-12-09 Address 24 W. 57 ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-04-13 2010-12-09 Address 24 W. 57 ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-12-17 1978-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-17 2005-04-13 Address 67 HAMILTON RD., IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212006853 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101209002137 2010-12-09 BIENNIAL STATEMENT 2010-12-01
20090319074 2009-03-19 ASSUMED NAME LLC INITIAL FILING 2009-03-19
081219002424 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061127002374 2006-11-27 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
18415.00
Total Face Value Of Loan:
18415.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
19800.00
Total Face Value Of Loan:
19800.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18415
Current Approval Amount:
18415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
18522.46
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19800
Current Approval Amount:
19800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
19931.76

Date of last update: 18 Mar 2025

Sources: New York Secretary of State