Search icon

HOLLAND REAL ESTATE MANAGEMENT LLC

Company Details

Name: HOLLAND REAL ESTATE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4713035
ZIP code: 10952
County: Albany
Place of Formation: New York
Address: P.O. BOX 197, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
MICHAEL FINKELSTEIN DOS Process Agent P.O. BOX 197, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2015-02-19 2017-03-08 Address 12 HOLLAND LANE, WESLEY HILLS, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061168 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190213060140 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170308006319 2017-03-08 BIENNIAL STATEMENT 2017-02-01
150422000965 2015-04-22 CERTIFICATE OF PUBLICATION 2015-04-22
150219010168 2015-02-19 ARTICLES OF ORGANIZATION 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099997301 2020-04-29 0202 PPP 12 Dike Drive, Wesley Hills, NY, 10952
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10926
Loan Approval Amount (current) 10926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Hills, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11093.33
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State