Search icon

BATZ BROTHERS INC.

Company Details

Name: BATZ BROTHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1998 (27 years ago)
Entity Number: 2232562
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: C/O HOGAN & BATZ, 80 BROADWAY, AMITYVILLE, NY, United States, 11701
Principal Address: 29 MACDONALD AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J BATZ Chief Executive Officer 29 MACDONALD AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HOGAN & BATZ, 80 BROADWAY, AMITYVILLE, NY, United States, 11701

Permits

Number Date End date Type Address
10946 2015-02-06 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2004-06-09 2010-04-09 Address 29 MACDONALD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2000-03-27 2006-02-27 Address 29 MACDONALD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2000-03-27 2004-06-09 Address 29 MACDONALD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1998-02-25 2010-04-09 Address 29 MAC DONALD AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1998-02-25 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140626002181 2014-06-26 BIENNIAL STATEMENT 2014-02-01
120306002210 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100409002818 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080207003171 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060227002929 2006-02-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
55355.00
Total Face Value Of Loan:
55355.00
Date:
2020-10-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75100.00
Total Face Value Of Loan:
0.00
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:
42400.00
Total Face Value Of Loan:
42400.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55355
Current Approval Amount:
55355
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56142.27
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42400
Current Approval Amount:
42400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43165.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-03-07
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State