Search icon

THE HOLTZ GROUP INC.

Company Details

Name: THE HOLTZ GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2009 (15 years ago)
Entity Number: 3890736
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH STREET STE 1910, NEW YORK, NY, United States, 10120
Principal Address: 112 W 34TH ST, STE 1910, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HOLTZ GROUP INC 401K PLAN 2023 271531270 2024-06-10 THE HOLTZ GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-15
Business code 541213
Sponsor’s telephone number 6465977700
Plan sponsor’s address 475 PARK AVE 10TH FL, NEW YORK, NY, 100222045

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing JOHN VILLANO
THE HOLTZ GROUP INC 401K PLAN 2022 271531270 2023-08-10 THE HOLTZ GROUP, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-15
Business code 541213
Sponsor’s telephone number 6465977700
Plan sponsor’s address 475 PARK AVE 10TH FL, NEW YORK, NY, 100222045

Signature of

Role Plan administrator
Date 2023-08-10
Name of individual signing JOHN VILLANO

Chief Executive Officer

Name Role Address
STEVEN HOLTZ Chief Executive Officer 112 W 34TH ST, STE 1910, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WEST 34TH STREET STE 1910, NEW YORK, NY, United States, 10120

Filings

Filing Number Date Filed Type Effective Date
120124002075 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091218000587 2009-12-18 CERTIFICATE OF INCORPORATION 2009-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4835578309 2021-01-23 0202 PPS 475 Park Ave S Fl 10, New York, NY, 10016-6930
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190200
Loan Approval Amount (current) 190200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-6930
Project Congressional District NY-12
Number of Employees 13
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191378.18
Forgiveness Paid Date 2021-09-23
9176907205 2020-04-28 0202 PPP 475 Park Ave South 10th floor, New York, NY, 10016
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184500
Loan Approval Amount (current) 184500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185648.46
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State