Search icon

HOLLAND AURORA CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLAND AURORA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1985 (40 years ago)
Entity Number: 966168
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 70 NORTH MAIN STREET, HOLLAND, NY, United States, 14080
Principal Address: 182 NORTH MAIN STREET, HOLLAND, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 NORTH MAIN STREET, HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address
ROBERT ROTH Chief Executive Officer 70 N MAIN ST, HOLLAND, NY, United States, 14080

Form 5500 Series

Employer Identification Number (EIN):
161243756
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-12 2005-02-14 Address 70 NORTH MAIN STREET, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1993-03-12 2017-02-01 Address 70 NORTH MAIN STREET, HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office)
1985-01-11 1993-03-12 Address 118 GARFIELD STREET, HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201007466 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150126006485 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130207002129 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110208002426 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090112002470 2009-01-12 BIENNIAL STATEMENT 2009-01-01

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:
173800.00
Total Face Value Of Loan:
173800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173800
Current Approval Amount:
173800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
175352.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State