Search icon

ALBERT HOLTERMANN, INC.

Company Details

Name: ALBERT HOLTERMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1930 (95 years ago)
Entity Number: 39742
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 405 ARTHUR KILL RD., STATEN ISLAND, NY, United States, 10308
Principal Address: 405 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
ALBERT HOLTERMANN Chief Executive Officer 405 ARTHUR KILL RD., STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 ARTHUR KILL RD., STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2004-12-13 2012-11-20 Address 405 ARTHUR KILL RD, STATEN, NY, 10308, USA (Type of address: Principal Executive Office)
2000-11-24 2004-12-13 Address 93 BEVERLY AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-11-16 2000-11-24 Address 405 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
1993-03-18 2000-11-24 Address 254 CLARKE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-03-18 2000-11-24 Address 405 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201113060291 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181024006153 2018-10-24 BIENNIAL STATEMENT 2016-11-01
150316006338 2015-03-16 BIENNIAL STATEMENT 2014-11-01
121120002346 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101116002218 2010-11-16 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2578947 SCALE-01 INVOICED 2017-03-22 40 SCALE TO 33 LBS
2323330 SCALE-01 INVOICED 2016-04-11 40 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
80600.00
Total Face Value Of Loan:
80600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-12-22
Type:
Planned
Address:
405 ARTHUR KILL ROAD, New York -Richmond, NY, 10308
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-19
Type:
Planned
Address:
405 ARTHUR KILL ROAD, New York -Richmond, NY, 10308
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-01-13
Type:
Planned
Address:
405 ARTHUR KILL ROAD, New York -Richmond, NY, 10301
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80600
Current Approval Amount:
80600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81332.12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State