Search icon

HOLLYWOOD BUILDING SERVICES, INC.

Company Details

Name: HOLLYWOOD BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2016 (9 years ago)
Entity Number: 4980696
ZIP code: 07470
County: Bronx
Place of Formation: New Jersey
Address: 26 BOONSTRA DRIVE, WAYNE, NJ, United States, 07470

Contact Details

Phone +1 718-792-4735

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLLYWOOD BUILDING SERVICES, INC. 401(K) PLAN 2023 270816724 2024-10-14 HOLLYWOOD BUILDING SERVICES, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561720
Sponsor’s telephone number 7187924735
Plan sponsor’s address 2526A BUTLER PL, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing CHARLES RAMBADT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing CHARLES RAMBADT
Valid signature Filed with authorized/valid electronic signature
HOLLYWOOD BUILDING SERVICES, INC. 401(K) PLAN 2022 270816724 2023-10-13 HOLLYWOOD BUILDING SERVICES, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561720
Sponsor’s telephone number 7187924735
Plan sponsor’s address 2526A BUTLER PL, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing CHARLES RAMBADT
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing CHARLES RAMBADT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BOONSTRA DRIVE, WAYNE, NJ, United States, 07470

Licenses

Number Status Type Date End date
2042731-DCA Active Business 2016-08-23 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
160721000083 2016-07-21 APPLICATION OF AUTHORITY 2016-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550020 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550021 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3285957 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285958 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2983197 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983198 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2497721 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497722 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2398085 TRUSTFUNDHIC INVOICED 2016-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2398084 LICENSE INVOICED 2016-08-11 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9242917207 2020-04-28 0202 PPP 2526A BUTLER PL, BRONX, NY, 10461
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540605
Loan Approval Amount (current) 540605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 180
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 545685.21
Forgiveness Paid Date 2021-04-14
3288358308 2021-01-21 0202 PPS 2526A Butler Pl, Bronx, NY, 10461-3606
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611299
Loan Approval Amount (current) 611299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-3606
Project Congressional District NY-14
Number of Employees 181
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 615770.69
Forgiveness Paid Date 2021-10-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State