Search icon

HOLT ASSOCIATES, INC.

Company Details

Name: HOLT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024572
ZIP code: 14757
County: Chautauqua
Place of Formation: New York
Address: 79 W LAKE RD, MAYVILLE, NY, United States, 14757
Principal Address: 79 WEST LAKE RD, MAYVILLE, NY, United States, 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY HOLT Chief Executive Officer 79 WEST LAKE RD, MAYVILLE, NY, United States, 14757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 W LAKE RD, MAYVILLE, NY, United States, 14757

Licenses

Number Type Date End date
46000048629 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-01-08 2026-01-07
46000049325 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-01-26 2025-01-25

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 79 WEST LAKE RD, MAYVILLE, NY, 14757, 0171, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 79 WEST LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2018-08-27 2024-04-01 Address 79 WEST LAKE RD, MAYVILLE, NY, 14757, 0171, USA (Type of address: Chief Executive Officer)
2006-04-26 2018-08-27 Address 79 WEST LAKE RD, MAYVILLE, NY, 14757, 0171, USA (Type of address: Chief Executive Officer)
2002-03-27 2024-04-01 Address 79 W LAKE RD, MAYVILLE, NY, 14757, 0174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041522 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220406001987 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200401060503 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180827006022 2018-08-27 BIENNIAL STATEMENT 2018-04-01
140414006241 2014-04-14 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG60239213C0074
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-12-26
Description:
IGF::CL::IGF SINGLE FAMILY RESIDENCE APPRAISAL FOR LOAN MAKING
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
AG60239213C0007
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-10-17
Description:
IGF::CL::IGF CLOSELY ASSOCIATED APPRAISAL
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
AG60239212C0222
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-06-05
Description:
IGF::CL::IGF CLOSELY ASSOCIATED APPRAISAL
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
36900.00
Total Face Value Of Loan:
36900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36900
Current Approval Amount:
36900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37296.3

Date of last update: 14 Mar 2025

Sources: New York Secretary of State