Search icon

HOLLIS ISLAND CORP.

Company Details

Name: HOLLIS ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330624
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 205-33 HOLLIS AVE, JAMAICA, NY, United States, 11412
Principal Address: 111 YALE ST, ROSEYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 718-776-7429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205-33 HOLLIS AVE, JAMAICA, NY, United States, 11412

Chief Executive Officer

Name Role Address
RAJ K SINGLA Chief Executive Officer 205-33 HOLLIS AVE, JAMAICA, NY, United States, 11412

Licenses

Number Status Type Date End date
1225811-DCA Active Business 2006-05-03 2023-12-31

History

Start date End date Type Value
2014-05-21 2014-09-22 Address 205-33 HOLLIS AVE, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer)
2014-05-21 2014-09-22 Address 205-33 HOLLIS AVE, JAMAICA, NY, 11412, USA (Type of address: Principal Executive Office)
2014-05-21 2014-09-22 Address 205-33 HOLLIS AVE, JAMAICA, NY, 11412, USA (Type of address: Service of Process)
2008-04-01 2014-05-21 Address 111 YALE ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2008-04-01 2014-05-21 Address 111 YALE STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2006-03-08 2014-05-21 Address 205-33 HOLLIS AVENUE, JAMAICA, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140922002070 2014-09-22 BIENNIAL STATEMENT 2014-03-01
140521002068 2014-05-21 BIENNIAL STATEMENT 2014-03-01
130116002340 2013-01-16 BIENNIAL STATEMENT 2012-03-01
080401002582 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060308000181 2006-03-08 CERTIFICATE OF INCORPORATION 2006-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 205-33 HOLLIS AVE, Queens, JAMAICA, NY, 11412 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-02 No data 205-33 HOLLIS AVE, Queens, JAMAICA, NY, 11412 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-02 No data 205-33 HOLLIS AVE, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-01 No data 205-33 HOLLIS AVE, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-09 No data 205-33 HOLLIS AVE, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-22 No data 20533 HOLLIS AVE, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-01 No data 20533 HOLLIS AVE, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 20533 HOLLIS AVE, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 20533 HOLLIS AVE, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-12 No data 20533 HOLLIS AVE, Queens, JAMAICA, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548985 PETROL-32 INVOICED 2022-11-02 80 PETROL PUMP DIESEL
3548984 PETROL-19 INVOICED 2022-11-02 400 PETROL PUMP BLEND
3396142 RENEWAL INVOICED 2021-12-16 200 Tobacco Retail Dealer Renewal Fee
3388279 PETROL-32 INVOICED 2021-11-09 80 PETROL PUMP DIESEL
3388278 PETROL-19 INVOICED 2021-11-09 400 PETROL PUMP BLEND
3234161 PETROL-19 INVOICED 2020-09-21 400 PETROL PUMP BLEND
3234162 PETROL-32 INVOICED 2020-09-21 80 PETROL PUMP DIESEL
3115406 RENEWAL INVOICED 2019-11-14 200 Tobacco Retail Dealer Renewal Fee
2813948 PETROL-80 INVOICED 2018-07-18 0 NO FEE GAS PUMP
2802694 PETROL-32 INVOICED 2018-06-25 80 PETROL PUMP DIESEL

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012827202 2020-04-15 0202 PPP 20533 HOLIS AVE, SAINT ALBANS, NY, 11412
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43605
Loan Approval Amount (current) 43605
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 SAINT ALBANS, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 447190
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 43975.64
Forgiveness Paid Date 2021-02-23
2631338404 2021-02-03 0202 PPS 20533 Hollis Ave, Saint Albans, NY, 11412-1417
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42517
Loan Approval Amount (current) 42517
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 Saint Albans, QUEENS, NY, 11412-1417
Project Congressional District NY-05
Number of Employees 4
NAICS code 447190
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 42923.27
Forgiveness Paid Date 2022-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State