Search icon

HOLLOW BROOK WEALTH MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLOW BROOK WEALTH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 1999 (26 years ago)
Entity Number: 2379137
ZIP code: 10536
County: New York
Place of Formation: New York
Address: 152 BEDFORD ROAD, 2ND FLOOR, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
CATHY GELLATLY DOS Process Agent 152 BEDFORD ROAD, 2ND FLOOR, KATONAH, NY, United States, 10536

Central Index Key

CIK number:
0001455251
Phone:
212-364-1846

Latest Filings

Form type:
13F-HR
File number:
028-13354
Filing date:
2025-05-14
File:
Form type:
13F-HR
File number:
028-13354
Filing date:
2025-02-12
File:
Form type:
13F-HR
File number:
028-13354
Filing date:
2024-11-14
File:
Form type:
N-PX
File number:
028-13354
Filing date:
2024-08-30
File:
Form type:
13F-HR
File number:
028-13354
Filing date:
2024-08-13
File:

Form 5500 Series

Employer Identification Number (EIN):
680665285
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-04 2025-05-05 Address 152 BEDFORD ROAD, 2ND FLOOR, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2020-09-16 2023-05-04 Address 152 BEDFORD ROAD, 2ND FLOOR, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2014-07-11 2020-09-16 Address 420 LEXINGTON AVE SUITE 2840, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1999-07-22 2012-02-08 Name HOLLOW BROOK ASSOCIATES LLC
1999-05-17 1999-07-22 Name MARQUIS LAFAYETTE ASSOCIATES LLC

Filings

Filing Number Date Filed Type Effective Date
250505003161 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230504003810 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210504060984 2021-05-04 BIENNIAL STATEMENT 2021-05-01
200916060062 2020-09-16 BIENNIAL STATEMENT 2019-05-01
140711002099 2014-07-11 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
247637.33
Total Face Value Of Loan:
247637.33

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$247,637.33
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,637.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$250,792.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $232,037.33
Rent: $15,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State