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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOYLE PARTNERS INC. 401K PLAN & TRUST 2023 133272841 2024-02-27 DOYLE PARTNERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 323100
Sponsor’s telephone number 2124638993
Plan sponsor’s address 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, 10014
DOYLE PARTNERS INC. 401K PLAN & TRUST 2022 133272841 2023-08-01 DOYLE PARTNERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 323100
Sponsor’s telephone number 2124638993
Plan sponsor’s address 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, 10014
DOYLE PARTNERS INC. 401K PLAN & TRUST 2021 133272841 2022-02-23 DOYLE PARTNERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 323100
Sponsor’s telephone number 2124638787
Plan sponsor’s address 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, 10014
DOYLE PARTNERS INC. 401K PLAN & TRUST 2020 133272841 2021-03-02 DOYLE PARTNERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 323100
Sponsor’s telephone number 2124638787
Plan sponsor’s address 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, 10014
DOYLE PARTNERS INC. 401K PLAN & TRUST 2019 133272841 2020-02-21 DOYLE PARTNERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 323100
Sponsor’s telephone number 2124638787
Plan sponsor’s address 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, 10014
DOYLE PARTNERS INC. 401K PLAN & TRUST 2018 133272841 2019-02-08 DOYLE PARTNERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 323100
Sponsor’s telephone number 2124638787
Plan sponsor’s address 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, 10014
DOYLE PARTNERS INC. 401K PLAN & TRUST 2017 133272841 2018-02-03 DOYLE PARTNERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 323100
Sponsor’s telephone number 2124638787
Plan sponsor’s address 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, 10014
DOYLE PARTNERS INC. 401K PLAN & TRUST 2016 133272841 2017-07-14 DOYLE PARTNERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 323100
Sponsor’s telephone number 2124638787
Plan sponsor’s address 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, 10014
DOYLE PARTNERS INC. 401K PLAN & TRUST 2015 133272841 2016-04-19 DOYLE PARTNERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 323100
Sponsor’s telephone number 2124638787
Plan sponsor’s address 1123 BROADWAY, NEW YORK, NY, 100102007
DOYLE PARTNERS INC. 401K PLAN & TRUST 2014 133272841 2015-09-16 DOYLE PARTNERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 323100
Sponsor’s telephone number 2124638787
Plan sponsor’s address 1123 BROADWAY, NEW YORK, NY, 100102007

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing THOMAS KLUEPFEL

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

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)
1995-05-04 1997-06-04 Address WILLIAM DRENHEL, 1123 BROADWAY SUITE 600, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-05-04 1999-06-21 Address 1123 BROADWAY SUITE 600, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-05-04 1997-06-04 Address WILLIAM DRENHEL, 1123 BROADWAY SUITE 600, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1985-05-16 1989-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-16 1995-05-04 Address 77 IRVING PLACE, NEW YORK, NY, 10003, 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
110527002699 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090505002789 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070521002036 2007-05-21 BIENNIAL STATEMENT 2007-05-01
051006002389 2005-10-06 BIENNIAL STATEMENT 2005-05-01
030604002037 2003-06-04 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3320238308 2021-01-21 0202 PPS 25 Perry St, New York, NY, 10014-2703
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2703
Project Congressional District NY-10
Number of Employees 5
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100650
Forgiveness Paid Date 2021-09-29
5045847104 2020-04-13 0202 PPP 25 PERRY ST, NEW YORK, NY, 10014-2703
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-2703
Project Congressional District NY-10
Number of Employees 6
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116082.92
Forgiveness Paid Date 2021-04-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State