Search icon

HOLLYLAND MARKET, INC.

Company Details

Name: HOLLYLAND MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2011 (14 years ago)
Date of dissolution: 25 May 2023
Entity Number: 4104945
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 122 SAINT MARKS PLACE, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-477-4440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 SAINT MARKS PLACE, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2045589-1-DCA Inactive Business 2016-11-16 2017-12-31

History

Start date End date Type Value
2011-06-09 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-09 2023-08-10 Address 122 SAINT MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000385 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
110609000839 2011-06-09 CERTIFICATE OF INCORPORATION 2011-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2740085 SS VIO INVOICED 2018-02-06 50 SS - State Surcharge (Tobacco)
2740086 TS VIO INVOICED 2018-02-06 1500 TS - State Fines (Tobacco)
2693390 TP VIO INVOICED 2017-11-14 2000 TP - Tobacco Fine Violation
2693391 SS VIO CREDITED 2017-11-14 50 SS - State Surcharge (Tobacco)
2571105 SS VIO INVOICED 2017-03-07 50 SS - State Surcharge (Tobacco)
2571103 TS VIO INVOICED 2017-03-07 750 TS - State Fines (Tobacco)
2571104 TP VIO INVOICED 2017-03-07 1050 TP - Tobacco Fine Violation
2475464 LICENSE INVOICED 2016-10-24 85 Cigarette Retail Dealer License Fee
2341675 SCALE-01 INVOICED 2016-05-06 20 SCALE TO 33 LBS
2090403 SCALE-01 INVOICED 2015-05-27 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-14 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-09-14 Hearing Decision SOLD NON-TOBACCO SHISHA TO A PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-02-15 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-02-15 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-02-15 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
10124.00
Total Face Value Of Loan:
10124.00
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:
10844.00
Total Face Value Of Loan:
10844.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10124
Current Approval Amount:
10124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10209.71
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10844
Current Approval Amount:
10844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11009.48

Date of last update: 27 Mar 2025

Sources: New York Secretary of State