Search icon

HOOLI HOMES NEW YORK, INC.

Company Details

Name: HOOLI HOMES NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2017 (7 years ago)
Entity Number: 5254378
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 WEST 33RD STREET, #603, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOU CHEN Chief Executive Officer 131 WEST 33RD STREET, #603, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 WEST 33RD STREET, #603, NEW YORK, NY, United States, 10001

Licenses

Number Type End date
10301216652 ASSOCIATE BROKER 2026-08-28
10311208909 CORPORATE BROKER 2026-09-13
10991227718 REAL ESTATE PRINCIPAL OFFICE No data
10401368378 REAL ESTATE SALESPERSON 2024-08-03
10401300288 REAL ESTATE SALESPERSON 2025-05-20
10401325433 REAL ESTATE SALESPERSON 2026-06-02
10401326749 REAL ESTATE SALESPERSON 2025-02-22
10401320078 REAL ESTATE SALESPERSON 2025-01-01
10401365213 REAL ESTATE SALESPERSON 2026-05-10
10401373713 REAL ESTATE SALESPERSON 2025-02-07

History

Start date End date Type Value
2018-05-29 2018-11-26 Address 250 PARK AVE, SUITE 7012, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2017-12-21 2018-05-29 Address 435 W 31ST ST. APT 40P, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210421060366 2021-04-21 BIENNIAL STATEMENT 2019-12-01
181126000988 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
180529000473 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
171221010217 2017-12-21 CERTIFICATE OF INCORPORATION 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3725938805 2021-04-15 0202 PPS 131 W 33rd St Ste 603, New York, NY, 10001-2935
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19727
Loan Approval Amount (current) 19727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
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, 10001-2935
Project Congressional District NY-12
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19824.28
Forgiveness Paid Date 2021-11-17
7120477710 2020-05-01 0202 PPP 131 W 33RD ST STE 603, NEW YORK, NY, 10001-2935
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37530
Loan Approval Amount (current) 37530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-2935
Project Congressional District NY-12
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37874.45
Forgiveness Paid Date 2021-04-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State