Search icon

Doyle & Hassman, LLC

Company Details

Name: Doyle & Hassman, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2016 (9 years ago)
Organization Date: 02 Jun 2016 (9 years ago)
Last Annual Report: 12 Jan 2018 (7 years ago)
Managed By: Members
Organization Number: 0954123
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 526 York St, Newport, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
Robert C Hassman Jr Organizer

Registered Agent

Name Role
Robert C Hassman Jr Registered Agent

Member

Name Role
Robert C Hassman Jr. Member
Thomas P Doyle Member

Filings

Name File Date
Dissolution 2019-02-06
Annual Report 2018-01-12
Annual Report 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8734337005 2020-04-08 0457 PPP 526 York Street, NEWPORT, KY, 41071-1841
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82095
Loan Approval Amount (current) 82095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 103436
Servicing Lender Name Wright Patt CU Inc
Servicing Lender Address 3560 Pentagon Blvd, BEAVERCREEK, OH, 45431-1706
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1841
Project Congressional District KY-04
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 103436
Originating Lender Name Wright Patt CU Inc
Originating Lender Address BEAVERCREEK, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82622.06
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State