Search icon

DOYLE PARTNERS, INC.

Company Details

Name: DOYLE PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1985 (40 years ago)
Entity Number: 997642
ZIP code: 10014
County: New York
Place of Formation: New York
Address: C/O STEPHEN DOYLE, 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN DOYLE Chief Executive Officer 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
DOYLE PARTNERS, INC. DOS Process Agent C/O STEPHEN DOYLE, 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
133272841
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-02 2021-05-11 Address C/O STEPHEN DOYLE, 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2001-05-23 2017-05-02 Address 1123 BROADWAY, STE 600, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-06-21 2001-05-23 Address 1123 BROADWAY, STE 600, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-06-04 2017-05-02 Address C/O TOM KLUEPFEL, 1123 BROADWAY, STE. 600, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-06-04 2017-05-02 Address C/O TOM KLUEPFEL, 1123 BROADWAY, STE. 600, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060171 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190503060100 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502006814 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006494 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130509006219 2013-05-09 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
100000.00
Total Face Value Of Loan:
100000.00
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:
115000.00
Total Face Value Of Loan:
115000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100650
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116082.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State