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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17307.00
Total Face Value Of Loan:
17307.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17307
Current Approval Amount:
17307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17415.36

Date of last update: 14 Mar 2025

Sources: New York Secretary of State