Search icon

HOLLY, WOOD & VINE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLY, WOOD & VINE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1997 (27 years ago)
Entity Number: 2209339
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 212 FORSYTH STREET, NEW YORK, NY, United States, 10002
Address: 212 Forsyth St, New York, NY, United States, 10002

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLY, WOOD & VINE, LTD. DOS Process Agent 212 Forsyth St, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
ROBERT MUNDELL, III Chief Executive Officer 212 FORSYTH STREET, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
133986295
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 212 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2015-07-14 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2015-06-04 2024-12-10 Address 212 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-01-11 2015-06-04 Address 212 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210002494 2024-12-10 BIENNIAL STATEMENT 2024-12-10
150714000300 2015-07-14 CERTIFICATE OF AMENDMENT 2015-07-14
150604006327 2015-06-04 BIENNIAL STATEMENT 2013-12-01
120511002437 2012-05-11 BIENNIAL STATEMENT 2011-12-01
091210003093 2009-12-10 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
106580.00
Total Face Value Of Loan:
106580.00
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:
102775.00
Total Face Value Of Loan:
102775.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106580
Current Approval Amount:
106580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107197.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State