Search icon

HOLLAND LAND TITLE & ABSTRACT COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOLLAND LAND TITLE & ABSTRACT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869389
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 110 PEARL ST / SUITE 900, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAJA KOEPECZI-DEAK Chief Executive Officer 110 PEARL ST / SUITE 900, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 PEARL ST / SUITE 900, BUFFALO, NY, United States, 14202

Links between entities

Type:
Headquarter of
Company Number:
1326003
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
83YQ7
UEI Expiration Date:
2021-03-05

Business Information

Division Name:
HOLLAND LAND TITLE & ABSTRACT COMPANY, INC.
Activation Date:
2020-03-05
Initial Registration Date:
2018-05-24

Commercial and government entity program

CAGE number:
83YQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-04-21
SAM Expiration:
2023-05-13

Contact Information

POC:
CHRISTOPHER WILLETT
Corporate URL:
www.hollandtitle.com

Form 5500 Series

Employer Identification Number (EIN):
421576116
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 110 PEARL ST / SUITE 900, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2025-07-09 2025-07-09 Address 37 FRANKLIN ST. SUITE 400, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2005-06-23 2025-07-09 Address 110 PEARL ST / SUITE 900, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2005-06-23 2025-07-09 Address 110 PEARL ST / SUITE 900, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-02-12 2005-06-23 Address 37 FRANKLIN STREET SUITE 1110, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250709000455 2025-07-09 BIENNIAL STATEMENT 2025-07-09
130204006738 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110215002009 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090331000154 2009-03-31 CERTIFICATE OF AMENDMENT 2009-03-31
090126002700 2009-01-26 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2022-02-14
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES
Obligated Amount:
14471.91
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
206075.00
Total Face Value Of Loan:
206075.00
Date:
2018-06-06
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
7253.61
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$206,075
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,548.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $197,075
Utilities: $1,000
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State