Search icon

HOLLY GREENFIELD LLC

Company Details

Name: HOLLY GREENFIELD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2020 (5 years ago)
Entity Number: 5685158
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

Agent

Name Role Address
HOLLY GREENFIELD Agent 2 GRACE COURT 6B, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
METRO LEGAL SERVICES DOS Process Agent 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2020-03-19 2023-12-19 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2020-01-09 2023-12-19 Address 2 GRACE COURT 6B, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2020-01-09 2020-03-19 Address 2 GRACE COURT 6B, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219004240 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210301000043 2021-03-01 CERTIFICATE OF PUBLICATION 2021-03-01
200319000481 2020-03-19 CERTIFICATE OF CHANGE 2020-03-19
200109010025 2020-01-09 ARTICLES OF ORGANIZATION 2020-01-09

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
14460.00
Total Face Value Of Loan:
14460.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14460
Current Approval Amount:
14460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14526.13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State