Search icon

HOLLY INDUSTRIES, LLC

Company Details

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10275
Loan Approval Amount (current) 10275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-4741
Project Congressional District CT-02
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10367.33
Forgiveness Paid Date 2021-04-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website