Search icon

HOLYOKE FITTINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLYOKE FITTINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1984 (41 years ago)
Entity Number: 947574
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 850 STANLEY AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 STANLEY AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
JEFFREY RODLITZ Chief Executive Officer 850 STANLEY AVENUE, BROOKLYN, NY, United States, 11208

Form 5500 Series

Employer Identification Number (EIN):
060795132
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-24 2006-10-16 Address 850 STANLEY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-12-24 Address 849 SMITH LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-12-24 Address 849 SMITH LANE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1984-10-03 1992-12-07 Address 850 STANLEY AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121016006515 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101201002664 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081010002418 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061016002866 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041203002275 2004-12-03 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
141482.00
Total Face Value Of Loan:
141482.00
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:
141480.00
Total Face Value Of Loan:
141480.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-05-03
Type:
Planned
Address:
850 STANLEY ST., BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141482
Current Approval Amount:
141482
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143388.08
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141480
Current Approval Amount:
141480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143386.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State