Entity Name: | HOLLY INDUSTRIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 May 2017 |
Business ALEI: | 1239067 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 30 MIAMI COURT, GROTON, CT, 06340, United States |
Mailing address: | 30 MIAMI COURT, GROTON, CT, United States, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | leiseraa@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ADAM LEISER | Officer | 30 MIAMI COURT, GROTON, CT, 06340, United States | 27 ORTEGA DRIVE, OAKDALE, CT, 06370, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ELLIN M. GRENGER | Agent | 12 ROOSEVELT AVE, PACKER BUILDING BUSINESS SUITES, FIRST FLOOR, MYSTIC, CT, 06355, United States | 12 ROOSEVELT AVE, PACKER BUILDING BUSINESS SUITES, FIRST FLOOR, MYSTIC, CT, 06355, United States | +1 203-687-8354 | LEISERAA@YAHOO.COM | 15 BITTERSWEET DR, GALES FERRY, CT, 06335, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012108559 | 2024-01-16 | No data | Annual Report | Annual Report | No data |
BF-0011340713 | 2023-01-19 | No data | Annual Report | Annual Report | No data |
BF-0010189759 | 2022-02-17 | No data | Annual Report | Annual Report | 2022 |
0007121778 | 2021-02-04 | No data | Annual Report | Annual Report | 2021 |
0007121774 | 2021-02-04 | No data | Annual Report | Annual Report | 2020 |
0006412773 | 2019-02-26 | No data | Annual Report | Annual Report | 2019 |
0006034201 | 2018-01-25 | No data | Annual Report | Annual Report | 2018 |
0005939974 | 2017-10-03 | 2017-10-03 | Change of Business Address | Business Address Change | No data |
0005934168 | 2017-09-11 | 2017-09-11 | Change of Business Address | Business Address Change | No data |
0005912434 | 2017-08-16 | 2017-08-16 | Change of Agent | Agent Change | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9373517401 | 2020-05-20 | 0156 | PPP | 201 MIDWAY OVAL, GROTON, CT, 06340-4741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website