Search icon

DONOHUE'S CAFE,INC.

Company Details

Name: DONOHUE'S CAFE,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1950 (75 years ago)
Entity Number: 65193
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 845 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAUREEN DONOHUE-PETERS DOS Process Agent 845 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
MAUREEN DONOHUE-PETERS Chief Executive Officer 845 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-06-08 2014-05-09 Address 845 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2012-06-08 2014-05-09 Address 845 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-05-13 2012-06-08 Address 845 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-05-13 2010-05-26 Address 845 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-05-13 2012-06-08 Address 845 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-05-17 2004-05-13 Address 845 LEXINGTON AVE., NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-05-17 2004-05-13 Address 845 LEXINGTON AVE., NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process)
2000-05-17 2004-05-13 Address 845 LEXINGTON AVE., NEW YORK CITY, NY, 10021, USA (Type of address: Principal Executive Office)
1998-05-07 2000-05-17 Address 845 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-20 2000-05-17 Address 845 LEXINGTON AVE, NEW YORK CITY, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504061895 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180509006583 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160517006868 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140509006741 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120608006070 2012-06-08 BIENNIAL STATEMENT 2012-05-01
100526002803 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080603002343 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060510003151 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040513002553 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020501002334 2002-05-01 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2455318202 2020-08-02 0202 PPP 845 Lexington Avenue, New York, NY, 10065-6611
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10065-6611
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71099.77
Forgiveness Paid Date 2021-11-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State