Search icon

ASK HOLLY HOW LLC

Company Details

Name: ASK HOLLY HOW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956741
ZIP code: 11209
County: Ulster
Place of Formation: New York
Address: 8801 SHORE ROAD, 3E EAST, BROOKLYN, NY, United States, 11209

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79GN2 Active Non-Manufacturer 2014-11-14 2024-03-10 No data No data

Contact Information

POC HOLLY HOWARD
Phone +1 718-473-5299
Address 179 JESSOP RD, WILLOW, NY, 12495, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
HOLLY HOWARD DOS Process Agent 8801 SHORE ROAD, 3E EAST, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2016-06-13 2024-06-24 Address 8801 SHORE ROAD, 3E EAST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-04-24 2016-06-13 Address PO BOX 344, WILLOW, NY, 12495, USA (Type of address: Service of Process)
2010-06-02 2014-04-24 Address 234 S. 2ND STREET 3RD FL., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624000778 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220707001879 2022-07-07 BIENNIAL STATEMENT 2022-06-01
200612060271 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180618006414 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160613006085 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140624006260 2014-06-24 BIENNIAL STATEMENT 2014-06-01
140424000536 2014-04-24 CERTIFICATE OF CHANGE 2014-04-24
120626006176 2012-06-26 BIENNIAL STATEMENT 2012-06-01
120412000931 2012-04-12 CERTIFICATE OF AMENDMENT 2012-04-12
100803000203 2010-08-03 CERTIFICATE OF PUBLICATION 2010-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808468110 2020-07-13 0202 PPP 8801 Shore Road, Brooklyn, NY, 11209-5402
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5402
Project Congressional District NY-11
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20993.18
Forgiveness Paid Date 2021-06-22
4548758410 2021-02-06 0202 PPS 8801 Shore Rd # 3E-EAST, Brooklyn, NY, 11209-5402
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5402
Project Congressional District NY-11
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20914.54
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State