Search icon

HUGO HOLZAPFEL PROVISIONS, INC.

Company Details

Name: HUGO HOLZAPFEL PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1965 (59 years ago)
Entity Number: 191129
ZIP code: 11758
County: Bronx
Place of Formation: New York
Address: 121 EUCLID AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLZAPFEL PROVISIONS INC. DOS Process Agent 121 EUCLID AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ROBERT HOLZAPFEL Chief Executive Officer 121 EUCLID AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 121 EUCLID AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2013-09-12 2024-09-09 Address 121 EUCLID AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2013-09-12 2024-09-09 Address 121 EUCLID AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2011-09-15 2013-09-12 Address 3144 STONELEIGH CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2011-09-15 2013-09-12 Address 3144 STONELEIGH CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2011-09-15 2013-09-12 Address 3144 STONELEIGH CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2007-10-26 2011-09-15 Address 111 NORTH BROADWAY APT E10, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2007-10-26 2011-09-15 Address 111 NORTH BROADWAY, APT E10, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2007-10-26 2011-09-15 Address 111 NORTH BROADWAY, APT E10, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1999-09-28 2007-10-26 Address 81 LUDINGTONVILLE RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909003441 2024-09-09 BIENNIAL STATEMENT 2024-09-09
130912006528 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110915002849 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090903002354 2009-09-03 BIENNIAL STATEMENT 2009-09-01
071026002294 2007-10-26 BIENNIAL STATEMENT 2007-09-01
051104002312 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030827002088 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010824002821 2001-08-24 BIENNIAL STATEMENT 2001-09-01
990928002582 1999-09-28 BIENNIAL STATEMENT 1999-09-01
000054009673 1993-10-21 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7512227105 2020-04-14 0235 PPP 121 Euclid Ave, MASSAPEQUA, NY, 11758
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22623.29
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State