Search icon

HOLT CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOLT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1953 (72 years ago)
Entity Number: 92953
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 50 EAST WASHINGTON AVENUE, PEARL RIVER, NY, United States, 10965
Principal Address: 50 E. WASHINGTON AVENUE, PEARL RIVER, NY, United States, 10965

Contact Details

Phone +1 845-735-4054

Shares Details

Shares issued 11

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLT CONSTRUCTION CORP. DOS Process Agent 50 EAST WASHINGTON AVENUE, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
PATRICIA ZUGIBE Chief Executive Officer 50 EAST WASHINGTON AVENUE, PEARL RIVER, NY, United States, 10965

Links between entities

Type:
Headquarter of
Company Number:
undefined603201588
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
F14000001727
State:
FLORIDA
Type:
Headquarter of
Company Number:
70835b3e-6d32-e611-816a-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20161406767
State:
COLORADO
Type:
Headquarter of
Company Number:
0262300
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_68886953
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
MCQPJNSHRN78
CAGE Code:
31RB7
UEI Expiration Date:
2025-10-24

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2004-09-21

Commercial and government entity program

CAGE number:
31RB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-24

Contact Information

POC:
DAN DEPEW
Corporate URL:
https://holtcc.com/

Form 5500 Series

Employer Identification Number (EIN):
131758574
Plan Year:
2016
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
48
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025206A65 2025-07-25 2025-08-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 222 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 99 AVENUE
Q022025206A67 2025-07-25 2025-08-29 CROSSING SIDEWALK 99 AVENUE, QUEENS, FROM STREET 222 STREET TO STREET DEAD END
Q022025206A63 2025-07-25 2025-08-30 CROSSING SIDEWALK 222 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 99 AVENUE
Q022025206A64 2025-07-25 2025-08-30 OCCUPANCY OF SIDEWALK AS STIPULATED 222 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 99 AVENUE
Q022025206A68 2025-07-25 2025-08-29 OCCUPANCY OF SIDEWALK AS STIPULATED 99 AVENUE, QUEENS, FROM STREET 222 STREET TO STREET DEAD END

History

Start date End date Type Value
2025-03-07 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2025-01-07 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-11-14 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-09-23 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-03-21 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
231228003641 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211227002542 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191210060642 2019-12-10 BIENNIAL STATEMENT 2019-12-01
190123000298 2019-01-23 CERTIFICATE OF AMENDMENT 2019-01-23
171201006772 2017-12-01 BIENNIAL STATEMENT 2017-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-08
Type:
Referral
Address:
1114 6TH AVENUE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-16
Type:
Planned
Address:
498 RED APPLE COURT, CENTRAL VALLEY, NY, 10917
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-08-20
Type:
Planned
Address:
62 GRAND ST., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-16
Type:
Planned
Address:
GRAND & FIRST STREET, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-10
Type:
Unprog Rel
Address:
650 BRUSH AVE, BRONX, NY, 10465
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
384
Initial Approval Amount:
$6,651,492
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,651,492
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,737,222.34
Servicing Lender:
PCSB Bank
Use of Proceeds:
Payroll: $6,651,492
Jobs Reported:
195
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,008,333.33
Servicing Lender:
PCSB Bank
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2014-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BURGESS
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HOLT CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
HOLT CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
PEERLESS INSURANCE COMP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-04-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
HOLT CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State