Search icon

HOLMAN CONSULTING, INC.

Company Details

Name: HOLMAN CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1995 (30 years ago)
Entity Number: 1931973
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 304 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY, United States, 10010
Principal Address: 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MARGARET M. HOLMAN Chief Executive Officer 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1999-06-22 2001-06-08 Address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-06-22 2001-06-08 Address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-06-22 2001-06-08 Address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-06-18 1999-06-22 Address C/O HPM INC, 521 FIFTH AVE 35TH FL, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
1997-06-18 1999-06-22 Address 521 FIFTH AVE, 35TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1997-06-18 1999-06-22 Address 521 FIFTH AVE, 35TH FL, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
1995-06-19 1997-06-18 Address 45 W. 60TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010608002108 2001-06-08 BIENNIAL STATEMENT 2001-06-01
001013000046 2000-10-13 CERTIFICATE OF AMENDMENT 2000-10-13
990622002397 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970618002572 1997-06-18 BIENNIAL STATEMENT 1997-06-01
950619000277 1995-06-19 CERTIFICATE OF INCORPORATION 1995-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7720868502 2021-03-06 0202 PPP 575 Lexington Ave Fl 4, New York, NY, 10022-6146
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17307
Loan Approval Amount (current) 17307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6146
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17415.36
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State