Search icon

HOLLOW NICKEL, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388277702 2020-05-01 0202 PPP 494 ATLANTIC AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64997
Loan Approval Amount (current) 64997
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65414.59
Forgiveness Paid Date 2021-02-12
2559568408 2021-02-03 0202 PPS 494 Atlantic Ave, Brooklyn, NY, 11217-2979
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) 89596
Loan Approval Amount (current) 89596
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 Brooklyn, KINGS, NY, 11217-2979
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90230.14
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State