Search icon

NO HOLIDAY PAINTING, INC.

Company Details

Name: NO HOLIDAY PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1985 (40 years ago)
Entity Number: 1023070
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Principal Address: 21 S ELIHU PL, MONTAUK, NY, United States, 11954
Address: PO Box 358, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 358, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
KONSTANTINOS KATSIPIS Chief Executive Officer 21 S ELIHU PL, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-11-16 2024-11-16 Address 21 S ELIHU PL, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2001-09-07 2024-11-16 Address PO BOX 358, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1997-12-16 2001-09-07 Address 21 S ELIHU PL, MONTAUK, NY, 11954, 5052, USA (Type of address: Service of Process)
1997-12-16 2024-11-16 Address 21 S ELIHU PL, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1985-09-05 1997-12-16 Address RD NO. ONE BOX 100, SOUTH ELIHU PLACE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1985-09-05 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241116000241 2024-11-16 BIENNIAL STATEMENT 2024-11-16
130906006741 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110920002003 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090930002891 2009-09-30 BIENNIAL STATEMENT 2009-09-01
071001002860 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051116003080 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030903002470 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010907002683 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990927002371 1999-09-27 BIENNIAL STATEMENT 1999-09-01
971216002431 1997-12-16 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000848608 2021-03-20 0235 PPS 21 S Elihu Pl, Montauk, NY, 11954-5052
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10962
Loan Approval Amount (current) 10962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5052
Project Congressional District NY-01
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11029.27
Forgiveness Paid Date 2021-11-03
8556377710 2020-05-01 0235 PPP 21 SOUTH ELIHU PLACE, MONTAUK, NY, 11954
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7547
Loan Approval Amount (current) 7547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7658.45
Forgiveness Paid Date 2021-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State