Search icon

HOLLERS LOUNGE INC.

Company Details

Name: HOLLERS LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1996 (29 years ago)
Entity Number: 2033910
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2417 HOLLERS AVENUE, BRONX, NY, United States, 10475
Principal Address: 2417 HOLLERS AVE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2417 HOLLERS AVENUE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
ARTHUR MONZIDELIS Chief Executive Officer 2417 HOLLERS AVE, BRONX, NY, United States, 10475

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129642 Alcohol sale 2023-07-06 2023-07-06 2025-07-31 2417 HOLLERS AVENUE, BRONX, New York, 10475 Restaurant
0370-23-129642 Alcohol sale 2023-07-06 2023-07-06 2025-07-31 2417 HOLLERS AVENUE, BRONX, New York, 10475 Food & Beverage Business

History

Start date End date Type Value
1998-05-18 2008-05-23 Address 2417 HOLLERS AVE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1996-05-29 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180606006697 2018-06-06 BIENNIAL STATEMENT 2018-05-01
160621006238 2016-06-21 BIENNIAL STATEMENT 2016-05-01
140717006133 2014-07-17 BIENNIAL STATEMENT 2014-05-01
120713002529 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100609002482 2010-06-09 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
130035.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-08
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:
20987.00
Total Face Value Of Loan:
20987.00
Date:
2020-05-02
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:
14990.00
Total Face Value Of Loan:
14990.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14990
Current Approval Amount:
14990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9997.28
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20987
Current Approval Amount:
20987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21173.3

Date of last update: 14 Mar 2025

Sources: New York Secretary of State