Search icon

DOANE DIVERSIFIED, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOANE DIVERSIFIED, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2016
Business ALEI: 1215782
Annual report due: 30 Aug 2025
Business address: 95 MAIN STREET SUITE 2, EAST HAMPTON, CT, 06424, United States
Mailing address: 95 MAIN STREET SUITE 2, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: jdoane@patriceandassociates.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASE DOANE Agent 95 MAIN STREET SUITE 2, EAST HAMPTON, CT, 06424, United States 95 MAIN STREET SUITE 2, EAST HAMPTON, CT, 06424, United States +1 860-574-3138 jdoane@patriceandassociates.com 5 CLEARWATER LANE, EAST HAMPTON, CT, 06424, United States

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA DOANE Officer 95 MAIN STREET SUITE 2, EAST HAMPTON, CT, 06424, United States - - 5 CLEARWATER LANE, EAST HAMPTON, CT, 06424, United States
JASE DOANE Officer 95 MAIN STREET, SUITE 2, EAST HAMPTON, CT, 06424, United States +1 860-574-3138 jdoane@patriceandassociates.com 5 CLEARWATER LANE, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246547 2024-08-04 - Annual Report Annual Report -
BF-0011470246 2023-08-16 - Annual Report Annual Report -
BF-0010273981 2022-07-31 - Annual Report Annual Report 2022
BF-0009808558 2021-11-03 - Annual Report Annual Report -
0007309192 2021-04-26 - Annual Report Annual Report 2020
0006885477 2020-04-16 - Annual Report Annual Report 2019
0006626544 2019-08-20 - Annual Report Annual Report 2018
0006239304 2018-08-29 - Annual Report Annual Report 2017
0005654809 2016-09-07 2016-09-07 First Report Organization and First Report -
0005640002 2016-08-30 2016-08-30 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7828697309 2020-04-30 0156 PPP 95 MAIN STREET, SUITE 2, EAST HAMPTON, CT, 06424-1146
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3780
Loan Approval Amount (current) 3780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, MIDDLESEX, CT, 06424-1146
Project Congressional District CT-02
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information