Search icon

HOLLY PERSONNEL, INC.

Company Details

Name: HOLLY PERSONNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1994 (31 years ago)
Entity Number: 1859969
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 416 TOFTREE CT, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE KLEIN DOS Process Agent 416 TOFTREE CT, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
LAWRENCE KLEIN Chief Executive Officer 416 TOFTREE CT, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2012-10-11 2016-10-06 Address 416 TOFTREE CT, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2012-10-11 2020-10-01 Address 416 TOFTREE CT, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2000-10-25 2012-10-11 Address 516 TOFREE CT., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2000-10-25 2012-10-11 Address 416 TOFREE CT., ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1994-10-17 2012-10-11 Address 350 FIFTH AVENUE, SUITE 4000, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061828 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006475 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161006006288 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141010006019 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121011002341 2012-10-11 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State