Search icon

HOLMAN LAW, P.C.

Company Details

Name: HOLMAN LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2004 (21 years ago)
Entity Number: 3006980
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, Huntington, NY, United States, 11743
Principal Address: 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A HOLMAN Chief Executive Officer 99 PARK AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 PARK AVENUE, Huntington, NY, United States, 11743

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 475 PARK AVE SOUTH / 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-05-13 2024-11-15 Address 475 PARK AVE SOUTH / 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-05-13 2024-11-15 Address 475 PARK AVE SOUTH / 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-05-05 2011-05-13 Address 475 PARK AVENUE SOUTH 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-01-30 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-30 2011-05-05 Address ONE PENN PLAZA, SUITE 2505, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115000082 2024-11-15 BIENNIAL STATEMENT 2024-11-15
120224002570 2012-02-24 BIENNIAL STATEMENT 2012-01-01
110513002821 2011-05-13 BIENNIAL STATEMENT 2010-01-01
110505000170 2011-05-05 CERTIFICATE OF AMENDMENT 2011-05-05
040130000460 2004-01-30 CERTIFICATE OF INCORPORATION 2004-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9865227709 2020-05-01 0202 PPP 99 Park Ave, New York, NY, 10016-1601
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1601
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41980.18
Forgiveness Paid Date 2021-04-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State