Search icon

GEORGE HOLZ PHOTOGRAPHY, INC.

Company Details

Name: GEORGE HOLZ PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362510
ZIP code: 12464
County: Ulster
Place of Formation: New York
Address: 1118 WOODLAND VALLEY ROAD, PHOENICIA, NY, United States, 12464
Principal Address: 1118 WOODLAND VALLEY RD, PHOENICIA, NY, United States, 12464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE HOLZ PHOTOGRAPHY, INC. PROFIT SHARING PLAN 2011 133526615 2012-10-13 GEORGE HOLZ PHOTOGRAPHY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 541920
Sponsor’s telephone number 8456887661
Plan sponsor’s address 1118 WOODLAND VALLEY ROAD, PHOENECIA, NY, 12624

Plan administrator’s name and address

Administrator’s EIN 133526615
Plan administrator’s name GEORGE HOLZ PHOTOGRAPHY, INC.
Plan administrator’s address 1118 WOODLAND VALLEY ROAD, PHOENECIA, NY, 12624
Administrator’s telephone number 8456887661

Signature of

Role Plan administrator
Date 2012-10-13
Name of individual signing GEORGE HOLZ
GEORGE HOLZ PHOTOGRAPHY, INC. PROFIT SHARING PLAN 2010 133526615 2011-10-11 GEORGE HOLZ PHOTOGRAPHY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 541920
Sponsor’s telephone number 8456887661
Plan sponsor’s address 1118 WOODLAND VALLEY ROAD, PHOENECIA, NY, 12624

Plan administrator’s name and address

Administrator’s EIN 133526615
Plan administrator’s name GEORGE HOLZ PHOTOGRAPHY, INC.
Plan administrator’s address 1118 WOODLAND VALLEY ROAD, PHOENECIA, NY, 12624
Administrator’s telephone number 8456887661

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing GEORGE HOLZ
GEORGE HOLZ PHOTOGRAPHY, INC. PROFIT SHARING PLAN 2009 133526615 2010-09-29 GEORGE HOLZ PHOTOGRAPHY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 541920
Sponsor’s telephone number 8456887661
Plan sponsor’s address 1118 WOODLAND VALLEY ROAD, PHOENECIA, NY, 12624

Plan administrator’s name and address

Administrator’s EIN 133526615
Plan administrator’s name GEORGE HOLZ PHOTOGRAPHY, INC.
Plan administrator’s address 1118 WOODLAND VALLEY ROAD, PHOENECIA, NY, 12624
Administrator’s telephone number 8456887661

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing GEORGE HOLZ

Chief Executive Officer

Name Role Address
GEORGE HOLZ Chief Executive Officer 1118 WOODLAND VALLEY RD, PHOENICIA, NY, United States, 12464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1118 WOODLAND VALLEY ROAD, PHOENICIA, NY, United States, 12464

History

Start date End date Type Value
2000-01-12 2011-06-21 Address 666 GREENWICH ST #1060, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-01-12 2010-02-19 Address 666 GREENWICH ST #1060, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1995-06-26 2011-06-21 Address 666 GREENWICH STREET, 1060, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-06-26 2000-01-12 Address 666 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-06-26 2000-01-12 Address 666 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1989-06-20 1995-06-26 Address GEORGE E. HOLZ, 400 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130823006034 2013-08-23 BIENNIAL STATEMENT 2013-06-01
110621003198 2011-06-21 BIENNIAL STATEMENT 2011-06-01
100219000519 2010-02-19 CERTIFICATE OF CHANGE 2010-02-19
070806002178 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050811002212 2005-08-11 BIENNIAL STATEMENT 2005-06-01
010625002284 2001-06-25 BIENNIAL STATEMENT 2001-06-01
000112002544 2000-01-12 BIENNIAL STATEMENT 1999-06-01
970616002485 1997-06-16 BIENNIAL STATEMENT 1997-06-01
950626002802 1995-06-26 BIENNIAL STATEMENT 1993-06-01
C024420-4 1989-06-20 CERTIFICATE OF INCORPORATION 1989-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9708628300 2021-01-31 0202 PPS 1118 Woodland Valley Rd, Phoenicia, NY, 12464-5346
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6965
Loan Approval Amount (current) 6965
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Phoenicia, ULSTER, NY, 12464-5346
Project Congressional District NY-19
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7015.24
Forgiveness Paid Date 2021-10-26
2327277703 2020-05-01 0202 PPP 1118 WOODLAND VALLEY RD, PHOENICIA, NY, 12464
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7510
Loan Approval Amount (current) 7510
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PHOENICIA, ULSTER, NY, 12464-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7578.28
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State