Search icon

NEW HOLY LONG ISLAND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HOLY LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2018 (7 years ago)
Entity Number: 5418520
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 221 MAIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW HOLY LONG ISLAND INC. DOS Process Agent 221 MAIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
XIN CHEN Chief Executive Officer 221 MAIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 221 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 221 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-06-02 Address 221 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2024-12-06 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-06-02 Address 221 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602006683 2025-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-23
241206004204 2024-12-06 BIENNIAL STATEMENT 2024-12-06
201113060720 2020-11-13 BIENNIAL STATEMENT 2020-10-01
181001010388 2018-10-01 CERTIFICATE OF INCORPORATION 2018-10-01

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
27350.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65750.00
Total Face Value Of Loan:
65750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65750
Current Approval Amount:
65750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66560.81
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70360.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State