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 STE 46-47, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2007-03-05 2011-03-08 Address 2600 RT 9 SUITE 46-47, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
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 2007-03-05 Address 427 RTE 9, POK PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1999-04-06 2001-03-16 Address 427 RTE 9, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-05
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:
46750.00
Total Face Value Of Loan:
46750.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46750
Current Approval Amount:
46750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47198.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State