Search icon

HOLLADAY LAW PLLC

Company Details

Name: HOLLADAY LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2011 (14 years ago)
Entity Number: 4134233
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, SUITE 4020, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
HOLLADAY LAW PLLC DOS Process Agent 60 EAST 42ND STREET, SUITE 4020, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2011-08-24 2013-08-07 Address 245 PARK AVENUE SUITE 2455, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807006587 2013-08-07 BIENNIAL STATEMENT 2013-08-01
120417000304 2012-04-17 CERTIFICATE OF PUBLICATION 2012-04-17
110824000298 2011-08-24 ARTICLES OF ORGANIZATION 2011-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216407209 2020-04-28 0202 PPP 60 E 42ND ST, NEW YORK, NY, 10165
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22144
Loan Approval Amount (current) 22144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10165-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22457.66
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State