Search icon

HOLLAND COCKTAIL LOUNGE, INC.

Company Details

Name: HOLLAND COCKTAIL LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1972 (53 years ago)
Entity Number: 325435
ZIP code: 07047
County: New York
Place of Formation: New York
Address: 8500 BLVD EAST, #5D, NORTH BERGEN, NJ, United States, 07047
Principal Address: 8500 BLVD EAST, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY KELLY DOS Process Agent 8500 BLVD EAST, #5D, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
GARY V KELLY Chief Executive Officer 532 9TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-07-19 2000-04-21 Address 83-50 BLVD EAST, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1995-07-19 2000-04-21 Address 83-50 BLVD EAST, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1995-07-19 2000-04-21 Address 83-50 BLVD EAST, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
1972-03-13 1995-07-19 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140527002041 2014-05-27 BIENNIAL STATEMENT 2014-03-01
120514002331 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100409002898 2010-04-09 BIENNIAL STATEMENT 2010-03-01
20090623001 2009-06-23 ASSUMED NAME LLC INITIAL FILING 2009-06-23
080326002530 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060503002607 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040324002173 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020319002773 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000421002233 2000-04-21 BIENNIAL STATEMENT 2000-03-01
980313002427 1998-03-13 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452487401 2020-05-05 0202 PPP 532 9th Ave, New York, NY, 10018
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7680
Loan Approval Amount (current) 7680
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 New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7751.25
Forgiveness Paid Date 2021-04-13
5305618501 2021-02-27 0202 PPS 532 9th Ave Grand Floor, New York, NY, 10018-1305
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
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 New York, NEW YORK, NY, 10018-1305
Project Congressional District NY-12
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8454.37
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State