Search icon

HOLLYWOOD MAINTENANCE INC.

Headquarter

Company Details

Name: HOLLYWOOD MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2004 (20 years ago)
Entity Number: 3143002
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOLLYWOOD MAINTENANCE INC., FLORIDA F23000004494 FLORIDA

DOS Process Agent

Name Role Address
HOLLYWOOD MAINTENANCE INC. DOS Process Agent 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
IHSAN HAQ Chief Executive Officer 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 585 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 134 STUART AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 585 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 134 STUART AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2025-02-17 Address 134 STUART AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-02-17 Address 134 STUART AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-05-16 2025-02-17 Address 585 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2020-12-16 2023-05-16 Address 585 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2020-12-16 2023-05-16 Address 585 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217001204 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230516002459 2023-05-16 BIENNIAL STATEMENT 2022-12-01
201216060189 2020-12-16 BIENNIAL STATEMENT 2020-12-01
041229000164 2004-12-29 CERTIFICATE OF INCORPORATION 2004-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5868448709 2021-04-03 0235 PPP 585 W Merrick Rd, Valley Stream, NY, 11580-5119
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6352
Loan Approval Amount (current) 6352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5119
Project Congressional District NY-04
Number of Employees 1
NAICS code 811113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6380.23
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State