Search icon

HOLLYROCK ENTERTAINMENT, INC.

Company Details

Name: HOLLYROCK ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2015 (10 years ago)
Entity Number: 4803446
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: C/O SCHERER & ASSOCIATES, 600 OLD COUNTRY RD, SUITE 328, GARDEN CITY, NY, United States, 11530
Principal Address: 19 GALLATIN DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN I STRAUSS Chief Executive Officer 19 GALLATIN DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SCHERER & ASSOCIATES, 600 OLD COUNTRY RD, SUITE 328, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
SCHERER & ASSOCIATES Agent ATTENTION: STUART PUDELL, ESQ., 600 OLD COUNTRY RD, SUITE 328, GARDEN CITY, NY, 11530

History

Start date End date Type Value
2015-08-12 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-12 2024-01-23 Address ATTENTION: STUART PUDELL, ESQ., 600 OLD COUNTRY RD, SUITE 328, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2015-08-12 2024-01-23 Address C/O SCHERER & ASSOCIATES, 600 OLD COUNTRY RD, SUITE 328, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123002743 2024-01-23 BIENNIAL STATEMENT 2024-01-23
150812010020 2015-08-12 CERTIFICATE OF INCORPORATION 2015-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4414518609 2021-03-18 0235 PPS 19 Gallatin Dr, Dix Hills, NY, 11746-7947
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Dix Hills, SUFFOLK, NY, 11746-7947
Project Congressional District NY-01
Number of Employees 6
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50590.72
Forgiveness Paid Date 2022-05-31
1276297703 2020-05-01 0235 PPP 50 CECILIA DR, SYOSSET, NY, 11791
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 70
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55571.94
Forgiveness Paid Date 2021-05-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State