Search icon

HOLLOW NICKEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLOW NICKEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245375
ZIP code: 11217
County: Kings
Place of Formation: New York
Principal Address: 494 Atlantic Avenue, store, Brooklyn, NY, United States, 11217
Address: c/o dan wilby, 494 atlantic avenue, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 5000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent c/o dan wilby, 494 atlantic avenue, BROOKLYN, NY, United States, 11217

Agent

Name Role Address
DAN WILBY Agent 30 EAST 37TH STREET, #7B, NYC, NY, 10016

Chief Executive Officer

Name Role Address
DANIEL WILBY Chief Executive Officer 494 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date Last renew date End date Address Description
0370-24-116104 Alcohol sale 2024-06-05 2024-06-05 2026-07-31 494 ATLANTIC AVE, BROOKLYN, New York, 11217 Food & Beverage Business

History

Start date End date Type Value
2014-03-06 2025-03-07 Address 30 EAST 37TH STREET, #7B, NYC, NY, 10016, USA (Type of address: Registered Agent)
2012-05-15 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.001
2012-05-15 2025-03-07 Address 11 BROADWAY, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000780 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
210915002379 2021-09-15 BIENNIAL STATEMENT 2021-09-15
140306000103 2014-03-06 CERTIFICATE OF CHANGE 2014-03-06
120515000159 2012-05-15 CERTIFICATE OF INCORPORATION 2012-05-15

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
263262.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
89596.00
Total Face Value Of Loan:
89596.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
64997.00
Total Face Value Of Loan:
64997.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89596
Current Approval Amount:
89596
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90230.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64997
Current Approval Amount:
64997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65414.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State