Search icon

HOLLIS-PJ INC.

Company Details

Name: HOLLIS-PJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2014 (11 years ago)
Entity Number: 4589803
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 199-22 HOLLIS AVE., ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199-22 HOLLIS AVE., ST. ALBANS, NY, United States, 11412

Filings

Filing Number Date Filed Type Effective Date
140610000367 2014-06-10 CERTIFICATE OF INCORPORATION 2014-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8405917306 2020-05-01 0202 PPP 199 - 72 Hollis Ave, Saint Albans, NY, 11412
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11842
Loan Approval Amount (current) 11842
Undisbursed Amount 0
Franchise Name Papa John's
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11997.41
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802406 Fair Labor Standards Act 2018-04-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-24
Termination Date 2019-03-29
Date Issue Joined 2018-05-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name SARKER
Role Plaintiff
Name HOLLIS-PJ INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State