Search icon

HOLLYWOOD CONSTRUCTION GROUP INC

Company Details

Name: HOLLYWOOD CONSTRUCTION GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589474
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 84-11 21 AVE #D6, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 917-615-8723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLY WOOD CONSTRUCTION INC. DOS Process Agent 84-11 21 AVE #D6, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2100314-DCA Active Business 2021-07-22 2025-02-28

History

Start date End date Type Value
2024-07-16 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190521000277 2019-05-21 CERTIFICATE OF AMENDMENT 2019-05-21
140609000696 2014-06-09 CERTIFICATE OF INCORPORATION 2014-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-24 No data REMSEN AVENUE, FROM STREET EAST 58 STREET TO STREET LENOX ROAD No data Street Construction Inspections: Complaint Department of Transportation Water filled barriers obstructing the parking lane ifo 407 construction site
2024-06-16 No data REMSEN AVENUE, FROM STREET EAST 58 STREET TO STREET LENOX ROAD No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers placed in the parking lane without a permit to do so. Respondent failed to maintain a valid DOT permit while having barriers in the roadway. Respondent ID by DOB permit 322047352-01-NB.
2024-06-09 No data REMSEN AVENUE, FROM STREET EAST 58 STREET TO STREET LENOX ROAD No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers placed in the parking lane without a permit to do so. Respondent failed to maintain a valid DOT permit while having barriers in the roadway. Respondent ID by DOB permit 322047352-01-NB.
2024-06-01 No data REMSEN AVENUE, FROM STREET EAST 58 STREET TO STREET LENOX ROAD No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers placed in the parking lane without a permit to do so. Respondent failed to maintain a valid DOT permit while having barriers in the roadway. Respondent ID by DOB permit 322047352-01-NB.
2024-05-25 No data REMSEN AVENUE, FROM STREET EAST 58 STREET TO STREET LENOX ROAD No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers placed in the parking lane without a permit to do so. Respondent failed to maintain a valid DOT permit while having barriers in the roadway. Respondent ID by DOB permit 322047352-01-NB.
2024-05-17 No data REMSEN AVENUE, FROM STREET EAST 58 STREET TO STREET LENOX ROAD No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers placed in the parking lane without a permit to do so. Respondent failed to maintain a valid DOT permit while having barriers in the roadway. Respondent ID by DOB permit 322047352-01-NB.
2024-05-10 No data REMSEN AVENUE, FROM STREET EAST 58 STREET TO STREET LENOX ROAD No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers placed in the parking lane without a permit to do so. Respondent failed to maintain a valid DOT permit while having barriers in the roadway. Respondent ID by DOB permit 322047352-01-NB.
2024-04-20 No data REMSEN AVENUE, FROM STREET EAST 58 STREET TO STREET LENOX ROAD No data Street Construction Inspections: Pick-Up Department of Transportation JERSEY BARRIERS STORED ON THE ROADWAY WITHOUT A PERMIT
2023-12-31 No data EAST 26 STREET, FROM STREET FOSTER AVENUE TO STREET NEWKIRK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the parking lane without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the roadway Respondent ID by DOB permit 340770678-01-NB.
2023-12-31 No data BROOKLYN AVENUE, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the parking lane without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the roadway. Respondent ID by DOB permit 340766816-01-NB.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627277 TRUSTFUNDHIC INVOICED 2023-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3627278 RENEWAL INVOICED 2023-04-07 100 Home Improvement Contractor License Renewal Fee
3316293 DCA-SUS CREDITED 2021-04-07 25 Suspense Account
3301215 BLUEDOT INVOICED 2021-02-26 100 Bluedot Fee
3301214 FINGERPRINT CREDITED 2021-02-26 75 Fingerprint Fee
3296339 EXAMHIC CREDITED 2021-02-16 50 Home Improvement Contractor Exam Fee
3296338 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296337 FINGERPRINT CREDITED 2021-02-16 75 Fingerprint Fee
3296340 LICENSE INVOICED 2021-02-16 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2288958600 2021-03-13 0202 PPS 8411 21st Ave Apt D6, Brooklyn, NY, 11214-2424
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-2424
Project Congressional District NY-11
Number of Employees 2
NAICS code 236220
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 11965.84
Forgiveness Paid Date 2021-12-23
2377817708 2020-05-01 0202 PPP 8411 21ST AVE APT D6, BROOKLYN, NY, 11214
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12782
Loan Approval Amount (current) 12782
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 236115
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 12929.53
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State