Search icon

DARCY V HOLMES INC

Company claim

Is this your business?

Get access!

Company Details

Name: DARCY V HOLMES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2008 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3753713
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 223 HIGHRIDGE CT, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 HIGHRIDGE CT, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
DARCY V HOLMES Chief Executive Officer 223 HIGHRIDGE CT, PEEKSKILL, NY, United States, 10566

Filings

Filing Number Date Filed Type Effective Date
DP-2074112 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101223002180 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081216000853 2008-12-16 CERTIFICATE OF INCORPORATION 2008-12-16

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20213
Current Approval Amount:
20213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20433.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State