Search icon

HOLTZ, HOLTZ & VOLEK P.C.

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 Address ATTN: LEONARD HOLTZ, 220 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10001, 7708, USA (Type of address: Service of Process)
2010-06-08 2015-12-10 Name HOLTZ, HOLTZ, GOODMAN & CHICK P.C.
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)
2008-01-25 2020-09-16 Address 220 FIFTH AVE 16TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-01-25 2008-06-26 Address 220 FIFTH AVE 16TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-25 2010-10-14 Address 220 FIFTH AVE 16TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-04-25 2010-06-08 Name FRISHAUF, HOLTZ, GOODMAN & CHICK, P.C.
2002-04-25 2008-01-25 Address ATTN: LEONARD HOLTZ, 767 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, 2023, USA (Type of address: Service of Process)

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
080908003135 2008-09-08 BIENNIAL STATEMENT 2008-09-01
080626000318 2008-06-26 CERTIFICATE OF CHANGE 2008-06-26
080125002695 2008-01-25 BIENNIAL STATEMENT 2006-09-01
041029002215 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020823002260 2002-08-23 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6453038304 2021-01-27 0202 PPS 630 9th Ave Ste 1010, New York, NY, 10036-3744
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250127
Loan Approval Amount (current) 250127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3744
Project Congressional District NY-12
Number of Employees 14
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 251940.42
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State