Search icon

CRAIG M. HOLLER EXCAVATING & GRADING, INC.

Company Details

Name: CRAIG M. HOLLER EXCAVATING & GRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1979 (46 years ago)
Entity Number: 531163
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 590 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, United States, 14227
Address: 39 HARVINGTON ROAD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FULLER Chief Executive Officer 590 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
CRAIG M. HOLLER EXCAVATING & GRADING, INC. DOS Process Agent 39 HARVINGTON ROAD, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
161119616
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 590 CAYUGA CREEK RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 590 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-10-22 Address 39 HARVINGTON ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2018-05-23 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-09 2021-01-04 Address 39 HARVINGTON ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001644 2024-10-22 BIENNIAL STATEMENT 2024-10-22
210104060028 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060028 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180523000348 2018-05-23 CERTIFICATE OF AMENDMENT 2018-05-23
170109006005 2017-01-09 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
222200.00
Total Face Value Of Loan:
222200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222200
Current Approval Amount:
222200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224001.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State