Search icon

HOLT REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLT REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1996 (29 years ago)
Entity Number: 2056387
ZIP code: 14757
County: Chautauqua
Place of Formation: New York
Principal Address: 79 W LAKE RD, MAYVILLE, NY, United States, 14757
Address: 79 WEST LAKE RD, PO Box 174, MAYVILLE, NY, United States, 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLT REAL ESTATE, INC. DOS Process Agent 79 WEST LAKE RD, PO Box 174, MAYVILLE, NY, United States, 14757

Chief Executive Officer

Name Role Address
STEPHEN W HOLT Chief Executive Officer 79 W LAKE RD, PO BOX 174, MAYVILLE, NY, United States, 14757

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 79 W LAKE RD, PO BOX 174, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-08-05 Address 79 W LAKE RD, PO BOX 174, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2018-08-24 2024-08-05 Address PO 79 WEST LAKE RD, 79 W LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
2016-08-01 2018-08-24 Address PO BOX 174, 79 W LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
2006-07-25 2020-08-06 Address 79 W LAKE RD, PO BOX 174, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805003665 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801002328 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200806060626 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180824006047 2018-08-24 BIENNIAL STATEMENT 2018-08-01
160801006264 2016-08-01 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
80600.00
Total Face Value Of Loan:
80600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80600
Current Approval Amount:
80600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81516.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State