Search icon

HOLLAND HIGH LIFT, INC.

Company Details

Name: HOLLAND HIGH LIFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1982 (43 years ago)
Entity Number: 778199
ZIP code: 14054
County: Genesee
Place of Formation: New York
Address: 10033 EAST ROAD, E. BETHANY, NY, United States, 14054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10033 EAST ROAD, E. BETHANY, NY, United States, 14054

Chief Executive Officer

Name Role Address
HAN BAKKER Chief Executive Officer 9526 PUTNAM RD., BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1995-02-16 1998-06-01 Address 9526 PUTNAM ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1995-02-16 1998-06-01 Address 9526 PUTNAM ROAD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1995-02-16 1998-06-01 Address 8043 KELSEY ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1982-06-24 1995-02-16 Address 8043 KELSEY RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605006314 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120711002464 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100723002529 2010-07-23 BIENNIAL STATEMENT 2010-06-01
080604002398 2008-06-04 BIENNIAL STATEMENT 2008-06-01
060522003028 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040618002741 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020521002898 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000607002318 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980601002586 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960624002072 1996-06-24 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2800068310 2021-01-21 0296 PPS 10033 East Rd, East Bethany, NY, 14054-9701
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205705.25
Loan Approval Amount (current) 205705.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Bethany, GENESEE, NY, 14054-9701
Project Congressional District NY-24
Number of Employees 15
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 207176.18
Forgiveness Paid Date 2021-10-22
5223467003 2020-04-05 0296 PPP 10033 East Road, EAST BETHANY, NY, 14054-9701
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205700
Loan Approval Amount (current) 205700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST BETHANY, GENESEE, NY, 14054-9701
Project Congressional District NY-24
Number of Employees 15
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 207108.9
Forgiveness Paid Date 2020-12-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State