Search icon

HOLLINGSWORTH FALU LLC

Headquarter

Company Details

Name: HOLLINGSWORTH FALU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2012 (12 years ago)
Entity Number: 4337521
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 237 MAGNOLIA AVE, MOUNT VERNON, NY, United States, 10552

Links between entities

Type Company Name Company Number State
Headquarter of HOLLINGSWORTH FALU LLC, CONNECTICUT 2329674 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 237 MAGNOLIA AVE, MOUNT VERNON, NY, United States, 10552

Filings

Filing Number Date Filed Type Effective Date
141212006064 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130725000300 2013-07-25 CERTIFICATE OF PUBLICATION 2013-07-25
121226000165 2012-12-26 ARTICLES OF ORGANIZATION 2012-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2978507704 2020-05-01 0202 PPP 75 S BROADWAY FL 4, WHITE PLAINS, NY, 10601
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15967
Loan Approval Amount (current) 15967
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 WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16173.03
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State