Search icon

HOLLENBECK FOOD INC.

Company Details

Name: HOLLENBECK FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1977 (48 years ago)
Entity Number: 420521
ZIP code: 13901
County: Tioga
Place of Formation: New York
Address: 80 Exchange Street, Binghamton, NY, United States, 13901
Principal Address: 17 N. Main Street, NEWARK VALLEY, NY, United States, 13811

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
HINMAN, HOWARD & KATTELL, LLP DOS Process Agent 80 Exchange Street, Binghamton, NY, United States, 13901

Chief Executive Officer

Name Role Address
ERIN SHORT Chief Executive Officer 17 N. MAIN STREET, NEWARK VALLEY, NY, United States, 13811

Licenses

Number Type Date Last renew date End date Address Description
490171 Retail grocery store No data No data No data 17 N MAIN ST, NEWARK VALLEY, NY, 13811 No data
0081-22-330867 Alcohol sale 2022-06-22 2022-06-22 2025-06-30 17 N MAIN ST PO BOX 248, NEWARK VALLEY, New York, 13811 Grocery Store

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 17 N. MAIN STREET, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-03-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-08-01 2024-08-01 Address 11 COOK ST, PO BOX 248, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer)
2009-01-14 2024-08-01 Address 17 N MAIN ST, PO BOX 248, NEWARK VALLEY, NY, 13811, USA (Type of address: Service of Process)
2003-01-13 2024-08-01 Address 11 COOK ST, PO BOX 248, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801037049 2024-08-01 BIENNIAL STATEMENT 2024-08-01
130123006485 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110120003118 2011-01-20 BIENNIAL STATEMENT 2011-01-01
20090608029 2009-06-08 ASSUMED NAME LLC INITIAL FILING 2009-06-08
090114003029 2009-01-14 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
89705.00
Total Face Value Of Loan:
89705.00
Date:
2020-08-31
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89705
Current Approval Amount:
89705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90329.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State