Search icon

HOLIHAN SERVICES, INC.

Company Details

Name: HOLIHAN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326453
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 58 CIRCLE DRIVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HOLIHAN Chief Executive Officer 58 CIRCLE DRIVE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
JOHN HOLIHAN DOS Process Agent 58 CIRCLE DRIVE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2011-03-11 2019-01-02 Address 58 CIRCLE DRIVE, EAST NORTHPORT, NY, 11731, 1210, USA (Type of address: Principal Executive Office)
2011-03-11 2019-01-02 Address 58 CIRCLE DRIVE, EAST NORTHPORT, NY, 11731, 1210, USA (Type of address: Service of Process)
2000-12-27 2011-03-11 Address 58 CIRCLE DR, EAST NORTHPORT, NY, 11731, 1210, USA (Type of address: Chief Executive Officer)
2000-12-27 2011-03-11 Address 58 CIRCLE DR, EAST NORTHPORT, NY, 11731, 1210, USA (Type of address: Principal Executive Office)
2000-12-27 2011-03-11 Address 58 CIRCLE DR, EAST NORTHPORT, NY, 11731, 1210, USA (Type of address: Service of Process)
1998-12-18 2000-12-27 Address 58 CIRCLE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060612 2020-12-04 BIENNIAL STATEMENT 2020-12-01
190102061319 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161213006234 2016-12-13 BIENNIAL STATEMENT 2016-12-01
150312006233 2015-03-12 BIENNIAL STATEMENT 2014-12-01
110311002697 2011-03-11 BIENNIAL STATEMENT 2010-12-01
090213002029 2009-02-13 BIENNIAL STATEMENT 2008-12-01
070305002512 2007-03-05 BIENNIAL STATEMENT 2006-12-01
050121002004 2005-01-21 BIENNIAL STATEMENT 2004-12-01
030224002508 2003-02-24 BIENNIAL STATEMENT 2002-12-01
001227002276 2000-12-27 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762908600 2021-03-13 0235 PPS 58 Circle Dr, East Northport, NY, 11731-1210
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8632
Loan Approval Amount (current) 8632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1210
Project Congressional District NY-01
Number of Employees 1
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8676.93
Forgiveness Paid Date 2021-09-22
7051897702 2020-05-01 0235 PPP 58 CIRCLE DR, EAST NORTHPORT, NY, 11731-1210
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10706
Loan Approval Amount (current) 10706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-1210
Project Congressional District NY-01
Number of Employees 1
NAICS code 811219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8434.47
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State