Search icon

HOLLYMOUNT TOUGH LLC

Company Details

Name: HOLLYMOUNT TOUGH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2018 (7 years ago)
Entity Number: 5274026
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 102 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 347-460-6252

DOS Process Agent

Name Role Address
HOLLYMOUNT TOUGH LLC DOS Process Agent 102 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2095596-DCA Active Business 2020-04-03 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
180125010306 2018-01-25 ARTICLES OF ORGANIZATION 2018-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-22 No data 121 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 121 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3347298 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3271649 LL VIO INVOICED 2020-12-16 750 LL - License Violation
3248337 LL VIO CREDITED 2020-10-23 500 LL - License Violation
3164263 FINGERPRINT INVOICED 2020-03-02 75 Fingerprint Fee
3164255 LICENSE INVOICED 2020-03-02 255 Secondhand Dealer General License Fee
3078064 PL VIO INVOICED 2019-09-03 100 PL - Padlock Violation
3069176 PL VIO CREDITED 2019-08-02 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-22 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2020-10-22 Hearing Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data 1 No data
2019-08-01 Hearing Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7187248407 2021-02-11 0202 PPP 121 knickerbocker ave, BROOKLYN, NY, 11237
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4912
Loan Approval Amount (current) 4912
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237
Project Congressional District NY-07
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 4966.96
Forgiveness Paid Date 2022-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State