Search icon

HOLY MANGO CORP.

Company Details

Name: HOLY MANGO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216524
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 488 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLY MANGO CORP. DOS Process Agent 488 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
SYLVIA PARKER Chief Executive Officer 488 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 488 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2014-08-07 2023-07-21 Address 488 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2014-08-07 2023-07-21 Address 488 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-03-14 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-14 2014-08-07 Address 424 WEST END AVENUE, APT. 22F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721001146 2023-07-21 BIENNIAL STATEMENT 2022-03-01
180306006879 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006828 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140807006916 2014-08-07 BIENNIAL STATEMENT 2014-03-01
120314000408 2012-03-14 CERTIFICATE OF INCORPORATION 2012-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549857706 2020-05-01 0202 PPP 488 Amsterdam Ave., NEW YORK, NY, 10024
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13910
Loan Approval Amount (current) 13910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-0002
Project Congressional District NY-12
Number of Employees 5
NAICS code 453220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14055.03
Forgiveness Paid Date 2021-05-20
4479088601 2021-03-18 0202 PPS 488 Amsterdam Ave C/O Magpie, New York, NY, 10024-4636
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12737
Loan Approval Amount (current) 12737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-4636
Project Congressional District NY-12
Number of Employees 5
NAICS code 442110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12812.24
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State