Search icon

NEW HOLLIS INC.

Company Details

Name: NEW HOLLIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361814
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 188-06A JAMAICA AVE, HOLLIS, NY, United States, 11423
Principal Address: 69 GATES AVENUE, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 718-776-8505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOHAR IQBAL Chief Executive Officer 188-06A JAMAICA AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188-06A JAMAICA AVE, HOLLIS, NY, United States, 11423

National Provider Identifier

NPI Number:
1295805273

Authorized Person:

Name:
GOHAR IQBAL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187764634

Licenses

Number Status Type Date End date
1410766-DCA Inactive Business 2011-10-12 2014-12-31

History

Start date End date Type Value
2008-06-30 2010-05-21 Address 84-15 120TH ST, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2008-06-30 2010-05-21 Address 84-15_120TH ST, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2006-05-12 2008-06-30 Address 84-15 120TH STREET, 2ND FL, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505006313 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120629002621 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100521002752 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080630002081 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060512000918 2006-05-12 CERTIFICATE OF INCORPORATION 2006-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1139701 CNV_TFEE INVOICED 2012-10-10 2.740000009536743 WT and WH - Transaction Fee
1139700 RENEWAL INVOICED 2012-10-10 110 CRD Renewal Fee
1082874 LICENSE INVOICED 2011-10-12 85 Cigarette Retail Dealer License Fee
1082873 CNV_TFEE INVOICED 2011-10-12 2.119999885559082 WT and WH - Transaction Fee
124266 CL VIO INVOICED 2011-02-07 600 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-07-02
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:
75000.00
Total Face Value Of Loan:
110200.00
Date:
2020-05-02
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:
25490.00
Total Face Value Of Loan:
25490.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25490
Current Approval Amount:
25490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25725.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State