Search icon

BARRY W. HOLTZ COLLISION INC.

Company Details

Name: BARRY W. HOLTZ COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1992 (33 years ago)
Entity Number: 1654714
ZIP code: 14604
County: Monroe
Place of Formation: New York
Principal Address: 22 KERRY HILL, FAIRPORT, NY, United States, 14450
Address: CHRISTOPHER WERNER, 2400 CHASE SQUARE, ROCHESTER, NY, United States, 14604

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
BARRY W HOLTZ COLLISION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161423592 2025-01-02 BARRY W HOLTZ COLLISION INC 16
Three-digit plan number (PN) 002
Effective date of plan 1992-10-26
Business code 811120
Sponsor’s telephone number 5854829655
Plan sponsor’s address 100 N WINTON RD, ROCHESTER, NY, 146101937

Signature of

Role Plan administrator
Date 2025-01-02
Name of individual signing GAIL HOLTZ
Valid signature Filed with authorized/valid electronic signature
BARRY W HOLTZ COLLISION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161423592 2025-01-07 BARRY W HOLTZ COLLISION INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-26
Business code 811120
Sponsor’s telephone number 5854829655
Plan sponsor’s address 100 N WINTON RD, ROCHESTER, NY, 146101937

Signature of

Role Plan administrator
Date 2025-01-07
Name of individual signing GAIL HOLTZ
Valid signature Filed with authorized/valid electronic signature
BARRY W HOLTZ COLLISION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161423592 2023-07-19 BARRY W HOLTZ COLLISION INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-26
Business code 811120
Sponsor’s telephone number 5854829655
Plan sponsor’s address 100 N WINTON RD, ROCHESTER, NY, 146101937

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing GAIL HOLTZ
BARRY W HOLTZ COLLISION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161423592 2022-05-31 BARRY W HOLTZ COLLISION INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-26
Business code 811120
Sponsor’s telephone number 5854829655
Plan sponsor’s address 100 N WINTON RD, ROCHESTER, NY, 146101937

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing GAIL HOLTZ
BARRY W HOLTZ COLLISION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161423592 2021-06-03 BARRY W HOLTZ COLLISION INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-26
Business code 811120
Sponsor’s telephone number 5854829655
Plan sponsor’s address 100 N WINTON RD, ROCHESTER, NY, 146101937

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing GAIL HOLTZ
BARRY W HOLTZ COLLISION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161423592 2021-06-03 BARRY W HOLTZ COLLISION INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-26
Business code 811120
Sponsor’s telephone number 5854829655
Plan sponsor’s address 100 N WINTON RD, ROCHESTER, NY, 146101937

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing GAIL HOLTZ
BARRY W HOLTZ COLLISION INC 401 K PROFIT SHARING PLAN TRUST 2018 161423592 2019-07-29 BARRY W HOLTZ COLLISION INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-26
Business code 811120
Sponsor’s telephone number 5854829655
Plan sponsor’s address 100 N WINTON RD, ROCHESTER, NY, 146101937

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing GAIL HOLTZ
BARRY W HOLTZ COLLISION INC 401 K PROFIT SHARING PLAN TRUST 2017 161423592 2018-08-01 BARRY W HOLTZ COLLISION INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-26
Business code 811120
Sponsor’s telephone number 5854829655
Plan sponsor’s address 100 N WINTON RD, ROCHESTER, NY, 146101937

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing GAIL HOLTZ
BARRY W HOLTZ COLLISION INC 401 K PROFIT SHARING PLAN TRUST 2016 161423592 2017-09-05 BARRY W HOLTZ COLLISION INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-26
Business code 811120
Sponsor’s telephone number 5854829655
Plan sponsor’s address 100 N WINTON RD, ROCHESTER, NY, 146101937

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing GAIL HOLTZ
BARRY W HOLTZ COLLISION INC 401 K PROFIT SHARING PLAN TRUST 2015 161423592 2016-07-12 BARRY W HOLTZ COLLISION INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-10-26
Business code 811120
Sponsor’s telephone number 5854829655
Plan sponsor’s address 100 N WINTON RD, ROCHESTER, NY, 146101937

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing GAIL HOLTZ

Chief Executive Officer

Name Role Address
BARRY W HOLTZ Chief Executive Officer 22 KEERY HILL, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
C/O BROWN, BOYLAN, CODE, VIGDOR LLP DOS Process Agent CHRISTOPHER WERNER, 2400 CHASE SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1998-07-21 2006-06-22 Address VOGELS COLLISION, 100 WINTON RD N, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-08-18 1998-07-21 Address 22 KERRY HILL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-08-18 1998-07-21 Address 100 WINTON ROAD NORTH, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1992-07-28 2002-06-17 Address 700 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810002409 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100729002182 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080718003189 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060622003036 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040802002233 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020617002370 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000710002374 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980721002078 1998-07-21 BIENNIAL STATEMENT 1998-07-01
960722002354 1996-07-22 BIENNIAL STATEMENT 1996-07-01
930818002252 1993-08-18 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5674177009 2020-04-06 0219 PPP 100 Winton Rd. North, ROCHESTER, NY, 14610-2955
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242815
Loan Approval Amount (current) 242815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-2955
Project Congressional District NY-25
Number of Employees 16
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245937.87
Forgiveness Paid Date 2021-07-22
7866158308 2021-01-28 0219 PPS 100 N Winton Rd, Rochester, NY, 14610-1937
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238914
Loan Approval Amount (current) 238914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1937
Project Congressional District NY-25
Number of Employees 15
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240340.85
Forgiveness Paid Date 2021-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State