Search icon

HOLT ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOLT ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1972 (53 years ago)
Entity Number: 245733
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 619 WEST STATE STREET, SUITE A, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLT ARCHITECTS, P.C. DOS Process Agent 619 WEST STATE STREET, SUITE A, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
PAUL A. LEVESQUE II Chief Executive Officer 619 WEST STATE STREET, SUITE A, ITHACA, NY, United States, 14850

Links between entities

Type:
Headquarter of
Company Number:
4322156
State:
IDAHO

Unique Entity ID

CAGE Code:
640U2
UEI Expiration Date:
2020-07-12

Business Information

Activation Date:
2019-05-14
Initial Registration Date:
2010-08-18

Commercial and government entity program

CAGE number:
640U2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-05-13
SAM Expiration:
2022-06-10

Contact Information

POC:
MARIA LIVINGSTON
Corporate URL:
www.holt.com

Form 5500 Series

Employer Identification Number (EIN):
161001489
Plan Year:
2024
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2025-08-01 2025-08-01 Address 619 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-03 2025-08-01 Address 619 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2016-11-02 2020-11-03 Address 619 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2016-11-02 2025-08-01 Address 619 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250801044284 2025-08-01 BIENNIAL STATEMENT 2025-08-01
201103061083 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101006571 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006061 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141210006303 2014-12-10 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
716157.50
Total Face Value Of Loan:
716157.50

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$716,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$716,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$720,354.85
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $716,000
Jobs Reported:
36
Initial Approval Amount:
$716,157.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$716,157.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$704,197.4
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $716,154.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State