Search icon

HOLTZ, HOLTZ & VOLEK P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLTZ, HOLTZ & VOLEK P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 1972 (53 years ago)
Entity Number: 243124
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: DOUGLAS HOLTZ, 630 NINTH AVE STE 1010, NEW YORK, NY, United States, 10036
Principal Address: 630 9TH AVENUE, SUITE 1010, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 400

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUGLAS HOLTZ Chief Executive Officer 630 9TH AVENUE, SUITE 1010, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DOUGLAS HOLTZ, 630 NINTH AVE STE 1010, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-10-14 2012-09-18 Address 220 FIFTH AVE 16TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-06-08 2015-12-10 Name HOLTZ, HOLTZ, GOODMAN & CHICK P.C.
2010-06-08 2015-12-10 Address ATTN: LEONARD HOLTZ, 220 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10001, 7708, USA (Type of address: Service of Process)
2008-06-26 2010-06-08 Address 220 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10001, 7708, USA (Type of address: Service of Process)
2008-06-26 2015-12-10 Address 220 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10001, 7708, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200916060402 2020-09-16 BIENNIAL STATEMENT 2020-09-01
151210000442 2015-12-10 CERTIFICATE OF AMENDMENT 2015-12-10
120918006273 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101014002149 2010-10-14 BIENNIAL STATEMENT 2010-09-01
100608000527 2010-06-08 CERTIFICATE OF AMENDMENT 2010-06-08

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
250127.00
Total Face Value Of Loan:
250127.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250127
Current Approval Amount:
250127
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
251940.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State