Search icon

HOUSE OF HOLIDAYS INC.

Company Details

Name: HOUSE OF HOLIDAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2001 (24 years ago)
Entity Number: 2672917
ZIP code: 11783
County: Queens
Place of Formation: New York
Address: 2551 KEVIN ROAD, SEAFORD, NY, United States, 11783
Principal Address: 2551 KEVIN RD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOUSE OF HOLIDAYS INC. DOS Process Agent 2551 KEVIN ROAD, SEAFORD, NY, United States, 11783

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
LARRY GURINO Chief Executive Officer 2551 KEVIN RD, SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
582644798
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-08 2019-08-02 Address 90-02 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2001-08-21 2011-09-08 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060320 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006487 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006965 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130904002068 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110908002076 2011-09-08 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132046 OL VIO INVOICED 2019-12-27 125 OL - Other Violation
1521923 CL VIO INVOICED 2013-12-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State