Search icon

HOLLAND STEEL, INC.

Company Details

Name: HOLLAND STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2015 (10 years ago)
Entity Number: 4838263
ZIP code: 13131
County: Oswego
Place of Formation: New York
Address: 229 VILLIARD RD., PARISH, NY, United States, 13131
Principal Address: 229 Villiard Road, Parish, NY, United States, 13131

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JULIE HOLLAND Agent 229 VILLIARD RD., PARISH, NY, 13131

DOS Process Agent

Name Role Address
JULIE HOLLAND DOS Process Agent 229 VILLIARD RD., PARISH, NY, United States, 13131

Chief Executive Officer

Name Role Address
JULIE HOLLAND Chief Executive Officer 229 VILLIARD ROAD, PARISH, NY, United States, 13131

Form 5500 Series

Employer Identification Number (EIN):
475461045
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-22 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2015-10-22 2024-05-14 Address 229 VILLIARD RD., PARISH, NY, 13131, USA (Type of address: Registered Agent)
2015-10-22 2024-05-14 Address 229 VILLIARD RD., PARISH, NY, 13131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514001790 2024-05-14 BIENNIAL STATEMENT 2024-05-14
151022010130 2015-10-22 CERTIFICATE OF INCORPORATION 2015-10-22

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
26817.00
Total Face Value Of Loan:
26817.00
Date:
2020-04-14
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:
31192.00
Total Face Value Of Loan:
31192.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-27
Type:
Prog Related
Address:
176 GRANT AVENUE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31192
Current Approval Amount:
31192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31446.66
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26817
Current Approval Amount:
26817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26964.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-03-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
14
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State