Search icon

BOLTZ CONTRACTING INC

Company Details

Name: BOLTZ CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354725
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: 4072 CALKINS RD, YOUNGSTOWN, NY, United States, 14174

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BENJAMIN H. BOLTZ Agent 4072 CALKINS RD, YOUNGSTOWN, NY, 14174

DOS Process Agent

Name Role Address
BENJAMIN H. BOLTZ DOS Process Agent 4072 CALKINS RD, YOUNGSTOWN, NY, United States, 14174

Chief Executive Officer

Name Role Address
BENJAMIN H. BOLTZ Chief Executive Officer 4072 CALKINS RD, YOUNGSTOWN, NY, United States, 14174

Form 5500 Series

Employer Identification Number (EIN):
830938160
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 4072 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2020-06-25 2024-06-04 Address 4072 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2018-06-06 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-06-06 2024-06-04 Address 4072 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Registered Agent)
2018-06-06 2024-06-04 Address 4072 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005411 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220603002878 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200625060125 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180606010627 2018-06-06 CERTIFICATE OF INCORPORATION 2018-06-06

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-13630.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
13630.00
Total Face Value Of Loan:
13630.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13630
Current Approval Amount:
13630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13742.4

Date of last update: 23 Mar 2025

Sources: New York Secretary of State