Search icon

HOLLA DOLLAR & VARIETIES INC

Company Details

Name: HOLLA DOLLAR & VARIETIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312105
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Principal Address: 1566 MONTAUK HWY Suite A, UNIT A, BELLPORT, NY, United States, 11713
Address: 1566 Montauk Hwy Ste A, Apt, suite, floor, etc., Bellport, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIGNA VALVERDE Chief Executive Officer 1566 MONTAUK HWY, UNIT A, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
HOLLA DOLLAR & VARIETIES INC DOS Process Agent 1566 Montauk Hwy Ste A, Apt, suite, floor, etc., Bellport, NY, United States, 11713

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 1566 MONTAUK HWY, UNIT A, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2018-09-14 2025-05-19 Address 1566 MONTAUK HWY, UNIT A, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2017-08-11 2025-05-19 Address 1566 MONTAUK HWY, UNIT A, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2017-08-11 2018-09-14 Address 1566 MONTAUK HWY, UNIT A, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2017-08-11 2017-09-15 Name HOLLA DOLLAR & VARIETY'S INC

Filings

Filing Number Date Filed Type Effective Date
250519003923 2025-05-19 BIENNIAL STATEMENT 2025-05-19
211206003655 2021-12-06 BIENNIAL STATEMENT 2021-12-06
180914006078 2018-09-14 BIENNIAL STATEMENT 2018-01-01
170915000098 2017-09-15 CERTIFICATE OF AMENDMENT 2017-09-15
170811006048 2017-08-11 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15470.00
Total Face Value Of Loan:
15470.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90800.00
Total Face Value Of Loan:
90800.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15470.00
Total Face Value Of Loan:
15470.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15470
Current Approval Amount:
15470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15592.47
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15470
Current Approval Amount:
15470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15555.09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State