Search icon

HOLLY, WOOD & VINE, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLLY, WOOD & VINE, LTD 401(K) PLAN 2023 133986295 2024-09-16 HOLLY, WOOD & VINE, LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 2125297365
Plan sponsor’s address 212 FORSYTH STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing ROBERT MUNDELL
Valid signature Filed with authorized/valid electronic signature
HOLLY, WOOD & VINE, LTD 401(K) PLAN 2022 133986295 2023-09-05 HOLLY, WOOD & VINE, LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 2125297365
Plan sponsor’s address 212 FORSYTH STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing ROBERT MUNDELL
HOLLY, WOOD & VINE, LTD 401(K) PLAN 2021 133986295 2022-10-11 HOLLY, WOOD & VINE, LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 2125297365
Plan sponsor’s address 212 FORSYTH STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing ROBERT MUNDELL
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing ROBERT MUNDELL
HOLLY, WOOD & VINE, LTD 401(K) PLAN 2020 133986295 2021-07-27 HOLLY, WOOD & VINE, LTD 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 2125297365
Plan sponsor’s address 212 FORSYTH STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing ROBERT MUNDELL
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing ROBERT MUNDELL
HOLLY, WOOD & VINE, LTD 401(K) PLAN 2019 133986295 2020-07-23 HOLLY, WOOD & VINE, LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 2125297365
Plan sponsor’s address 212 FORSYTH STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing ROBERT MUNDELL
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing ROBERT MUNDELL
HOLLY, WOOD & VINE, LTD 401(K) PLAN 2018 133986295 2019-08-07 HOLLY, WOOD & VINE, LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541320
Sponsor’s telephone number 2125297365
Plan sponsor’s address 212 FORSYTH STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing ROBERT MUNDELL
Role Employer/plan sponsor
Date 2019-08-07
Name of individual signing ROBERT MUNDELL

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

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)
1997-12-17 2015-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-17 2024-12-10 Address 212 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

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
080125003097 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060118002959 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031121002427 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011127002490 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000111002940 2000-01-11 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1326698700 2021-03-27 0202 PPS 212 Forsyth St, New York, NY, 10002-1307
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106580
Loan Approval Amount (current) 106580
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 New York, NEW YORK, NY, 10002-1307
Project Congressional District NY-10
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107197.99
Forgiveness Paid Date 2021-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State