Search icon

DOYLE AND SANTOPADRE, INC.

Company Details

Name: DOYLE AND SANTOPADRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1977 (48 years ago)
Entity Number: 423794
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2600 ROUTE 9 / SUITE 46-47, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL S MANCARELLA Chief Executive Officer 2600 ROUTE 9 / SUITE 46-47, POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role Address
RONALD R LEVINE Agent 11 CANNON ST., POUGHKEEPSIE, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2600 ROUTE 9 / SUITE 46-47, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2007-03-05 2011-03-08 Address 2600 RT 9 SUITE 46-47, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-03-05 2011-03-08 Address 2600 RT 9 STE 46-47, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2001-03-16 2011-03-08 Address 2600 ROUTE 9 SUITE 46-47, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1999-04-06 2001-03-16 Address 427 RTE 9, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1999-04-06 2007-03-05 Address 427 RTE 9, POK PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1999-04-06 2007-03-05 Address 427 RTE 9, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1997-04-04 1999-04-06 Address 11 LAKEVIEW AVE, POUGHKEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1994-03-10 1997-04-04 Address 382 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1994-03-10 1999-04-06 Address 14 TREADWELL CIRCLE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-03-30 1994-03-10 Address 382 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130304002120 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110308002010 2011-03-08 BIENNIAL STATEMENT 2011-02-01
20090723011 2009-07-23 ASSUMED NAME LLC INITIAL FILING 2009-07-23
090123003471 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070305002459 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050314002889 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030205002645 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010316002947 2001-03-16 BIENNIAL STATEMENT 2001-02-01
990406002549 1999-04-06 BIENNIAL STATEMENT 1999-02-01
970404002729 1997-04-04 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894947400 2020-05-05 0202 PPP 2600 Route 9 Suite 46 - 47, Poughkeepsie, NY, 12601
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46750
Loan Approval Amount (current) 46750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47198.02
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State