Search icon

HOLLY AND LING, LLC

Company Details

Name: HOLLY AND LING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367125
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PO BOX 1349, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 1349, EAST HAMPTON, NY, United States, 11937

Filings

Filing Number Date Filed Type Effective Date
130426006006 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110502002793 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090402003423 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070501002768 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050511002166 2005-05-11 BIENNIAL STATEMENT 2005-04-01
990823000401 1999-08-23 AFFIDAVIT OF PUBLICATION 1999-08-23
990823000399 1999-08-23 AFFIDAVIT OF PUBLICATION 1999-08-23
990414000229 1999-04-14 ARTICLES OF ORGANIZATION 1999-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847117208 2020-04-27 0235 PPP 51 MAIN ST, EAST HAMPTON, NY, 11937-2701
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2701
Project Congressional District NY-01
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7274.2
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State