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

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
080523002017 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060605002747 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040601002241 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020531002666 2002-05-31 BIENNIAL STATEMENT 2002-05-01
000606002879 2000-06-06 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592177709 2020-05-01 0202 PPP 2417 HOLLERS AVE, BRONX, NY, 10475
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14990
Loan Approval Amount (current) 14990
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 50
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9997.28
Forgiveness Paid Date 2021-06-14
9375188703 2021-04-08 0202 PPS 2417 Hollers Ave N/A, Bronx, NY, 10475-1210
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20987
Loan Approval Amount (current) 20987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-1210
Project Congressional District NY-14
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21173.3
Forgiveness Paid Date 2022-03-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State