Search icon

HOLLY'S GARDEN CENTER, INC.

Company Details

Name: HOLLY'S GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494504
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 234 MONTAUK HWY, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BREUTSCH Chief Executive Officer 234 MONTAUK HWY, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 MONTAUK HWY, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2006-04-14 2014-06-09 Address 234 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2002-04-11 2006-04-14 Address 234 MONTAUK HWY, EASTMORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2000-04-04 2002-04-11 Address TWO JARVIS LANE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406060536 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180418006040 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160406006063 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140609007105 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120615002090 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100607002758 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080421002552 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060414002395 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040409002918 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020411002311 2002-04-11 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3537657702 2020-05-01 0235 PPP 234 MONTAUK HWY, EAST MORICHES, NY, 11940
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8355
Loan Approval Amount (current) 8355
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST MORICHES, SUFFOLK, NY, 11940-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8433.92
Forgiveness Paid Date 2021-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State