Search icon

BARRY W. HOLTZ COLLISION INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161423592
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
238914.00
Total Face Value Of Loan:
238914.00
Date:
2020-04-07
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:
242815.00
Total Face Value Of Loan:
242815.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242815
Current Approval Amount:
242815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245937.87
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238914
Current Approval Amount:
238914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240340.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State