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

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

Form 5500 Series

Employer Identification Number (EIN):
133526615
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
6965.00
Total Face Value Of Loan:
6965.00
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:
7510.00
Total Face Value Of Loan:
7510.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6965
Current Approval Amount:
6965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7015.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7510
Current Approval Amount:
7510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7578.28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State