Search icon

HOLIDAY HOUSE OWNERS CORP.

Company Details

Name: HOLIDAY HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1986 (39 years ago)
Entity Number: 1085764
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-15 149TH ST., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 21500

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-15 149TH ST., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SING CHENG Chief Executive Officer 38-15 149TH ST., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2008-05-23 2018-10-18 Address 45-62 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-05-23 2018-10-18 Address 45-62 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2008-05-23 2018-10-18 Address 45-62 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2002-04-25 2008-05-23 Address 95-40 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1996-07-23 2008-05-23 Address 95-40 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1993-01-21 2008-05-23 Address 95-40 ROOSEVELT AVE, JACKSON HTS, NY, 11372, USA (Type of address: Principal Executive Office)
1993-01-21 2002-04-25 Address 95-40 ROOSEVELT AVE, JACKSON HTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1986-05-28 1996-07-23 Address 95-40 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404003280 2022-04-04 BIENNIAL STATEMENT 2020-05-01
181018002005 2018-10-18 BIENNIAL STATEMENT 2018-05-01
121004002075 2012-10-04 BIENNIAL STATEMENT 2012-05-01
100629002899 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080523003061 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060630002086 2006-06-30 BIENNIAL STATEMENT 2006-05-01
040517002324 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020425002174 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000523002370 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980526002203 1998-05-26 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954808510 2021-03-02 0202 PPP 14330 Roosevelt Ave, Flushing, NY, 11354-6144
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10362
Loan Approval Amount (current) 10362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6144
Project Congressional District NY-06
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10457.39
Forgiveness Paid Date 2022-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State