Search icon

HOLIDAY HOUSE PUBLISHING, INC.

Company Details

Name: HOLIDAY HOUSE PUBLISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2016 (9 years ago)
Entity Number: 4989531
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 399 Boylston St, Suite 1325, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
ATTENTION: CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN R. STRING Chief Executive Officer 399 BOYLSTON ST, SUITE 1325, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 399 BOYSTON STREET, SUITE 1325, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 399 BOYLSTON ST, SUITE 1325, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-06 Address 399 BOYSTON STREET, SUITE 1325, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2018-11-16 2020-08-17 Address 500 BOYSTON STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2016-08-08 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-08-08 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001276 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220816001096 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200817060299 2020-08-17 BIENNIAL STATEMENT 2020-08-01
181116006058 2018-11-16 BIENNIAL STATEMENT 2018-08-01
160808000185 2016-08-08 APPLICATION OF AUTHORITY 2016-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403097005 2020-04-09 0202 PPP 50 Broad Street Suite 301 0.0, New York, NY, 10004-2826
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562557
Loan Approval Amount (current) 562557
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 New York, NEW YORK, NY, 10004-2826
Project Congressional District NY-10
Number of Employees 37
NAICS code 424920
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 569524.89
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State