Search icon

HOLLYWOOD GARAGE AND ART INC.

Company Details

Name: HOLLYWOOD GARAGE AND ART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3314991
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 6581 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309
Principal Address: 142 HUNTER AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK E GRAZIANO Chief Executive Officer 142 HUNTER AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
JACK E GRAZIANO DOS Process Agent 6581 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2010-03-09 2012-04-04 Address 142 HUNTER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2010-03-09 2012-04-04 Address 142 HUNTER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2010-03-09 2012-04-04 Address 6581 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2008-03-24 2010-03-09 Address 142 HUNTER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2008-03-24 2010-03-09 Address 142 HUNTER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140422002627 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120404002142 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100309002913 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080324002579 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060202000496 2006-02-02 CERTIFICATE OF INCORPORATION 2006-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129473 CL VIO CREDITED 2019-12-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
6553.00
Total Face Value Of Loan:
6553.00
Date:
2020-05-22
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:
7012.00
Total Face Value Of Loan:
7012.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7012
Current Approval Amount:
7012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7115.16
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6553
Current Approval Amount:
6553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6589.8

Date of last update: 29 Mar 2025

Sources: New York Secretary of State