Search icon

BROSH MECHANICAL INC.

Company Details

Name: BROSH MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1987 (38 years ago)
Date of dissolution: 09 May 2024
Entity Number: 1203414
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7702 MALTLAGE DRIVE, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROSH MECHANICAL, INC. PREVAILING WAGE PENSION PLAN 2016 161319519 2017-01-24 BROSH MECHANICAL, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 3156521300
Plan sponsor’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410

Signature of

Role Plan administrator
Date 2017-01-24
Name of individual signing MARK BROSH
Role Employer/plan sponsor
Date 2017-01-24
Name of individual signing MARK BROSH
BROSH MECHANICAL, INC. PREVAILING WAGE PENSION PLAN 2015 161319519 2016-07-26 BROSH MECHANICAL, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 3156521300
Plan sponsor’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MARK J. BROSH
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing MARK J. BROSH
BROSH MECHANICAL, INC. PREVAILING WAGE PENSION PLAN 2014 161319519 2015-06-15 BROSH MECHANICAL, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238210
Sponsor’s telephone number 3156521300
Plan sponsor’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing MARK J. BROSH
Role Employer/plan sponsor
Date 2015-04-14
Name of individual signing MARK J. BROSH
BROSH MECHANICAL, INC. PREVAILING WAGE PENSION PLAN 2013 161319519 2014-10-02 BROSH MECHANICAL, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 3156521300
Plan sponsor’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing MARK J. BROSH
Role Employer/plan sponsor
Date 2014-10-02
Name of individual signing MARK J. BROSH
BROSH MECHANICAL, INC. PREVAILING WAGE PENSION PLAN 2012 161319519 2013-09-12 BROSH MECHANICAL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 3156521300
Plan sponsor’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410

Signature of

Role Plan administrator
Date 2013-09-10
Name of individual signing MARK J. BROSH
Role Employer/plan sponsor
Date 2013-09-10
Name of individual signing MARK J. BROSH
BROSH MECHANICAL, INC. PREVAILING WAGE PENSION PLAN 2011 161319519 2012-10-04 BROSH MECHANICAL, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 3156521300
Plan sponsor’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410

Plan administrator’s name and address

Administrator’s EIN 161319519
Plan administrator’s name BROSH MECHANICAL, INC.
Plan administrator’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410
Administrator’s telephone number 3156521300

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing MARK BROSH
Role Employer/plan sponsor
Date 2012-10-03
Name of individual signing MARK BROSH
BROSH MECHANICAL, INC. PREVAILING WAGE PENSION PLAN 2010 161319519 2011-10-12 BROSH MECHANICAL, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 3156521300
Plan sponsor’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410

Plan administrator’s name and address

Administrator’s EIN 161319519
Plan administrator’s name BROSH MECHANICAL, INC.
Plan administrator’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410
Administrator’s telephone number 3156521300

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing MARK BROSH
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing MARK BROSH
BROSH MECHANICAL, INC. PREVAILING WAGE PENSION PLAN 2010 161319519 2011-10-12 BROSH MECHANICAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 3156521300
Plan sponsor’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410

Plan administrator’s name and address

Administrator’s EIN 161319519
Plan administrator’s name BROSH MECHANICAL, INC.
Plan administrator’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410
Administrator’s telephone number 3156521300

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing MARK BROSH
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing MARK BROSH
BROSH MECHANICAL, INC. PREVAILING WAGE PENSION PLAN 2009 161319519 2010-09-29 BROSH MECHANICAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 3156521300
Plan sponsor’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410

Plan administrator’s name and address

Administrator’s EIN 161319519
Plan administrator’s name BROSH MECHANICAL, INC.
Plan administrator’s address 7702 MALTAGE DRIVE, LIVERPOOL, NY, 130902410
Administrator’s telephone number 3156521300

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing MARK BROSH
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing MARK BROSH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7702 MALTLAGE DRIVE, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2012-10-30 2024-05-29 Address 7702 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1991-10-11 1994-03-07 Name MJB COMPANIES INC.
1991-10-11 2012-10-30 Address 7651 WILD TURKEY, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1987-09-21 1991-10-11 Name BROGAN CONSTRUCTION & MECHANICALS INC.
1987-09-21 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-21 1991-10-11 Address 56 TULLY-HOMER RD, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001187 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
121030000991 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
940307000418 1994-03-07 CERTIFICATE OF AMENDMENT 1994-03-07
911011000180 1991-10-11 CERTIFICATE OF AMENDMENT 1991-10-11
B546328-2 1987-09-21 CERTIFICATE OF INCORPORATION 1987-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344571898 0215800 2020-01-22 650 HANGAR ROAD, ROME, NY, 13441
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2020-04-22
Case Closed 2020-05-26

Related Activity

Type Inspection
Activity Nr 1457175
Health Yes
Type Inspection
Activity Nr 1457160
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261153 E02
Issuance Date 2020-05-08
Abatement Due Date 2020-06-12
Current Penalty 2169.0
Initial Penalty 2892.0
Final Order 2020-05-13
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(e)(2): Where respirator use is required by this section, the employer did not institute a respiratory protection program in accordance with 29 CFR 1910.134: a) 650 Hangar Road, Griffis AFB, Rome, NY, on or about 1/22/20: An effective written respiratory protection program was neither developed nor implemented for employees jackhammering concrete indoors during the installation of piping systems. Abatement certification must be submitted for this item
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2020-05-08
Abatement Due Date 2020-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-05-13
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) 650 Hangar Road, Griffis AFB, Rome, NY, on or about 1/22/20: Employees performing table 1 operations by jackhammering concrete and sawing concrete indoors during the installation of piping systems and provided with either N95s or half face air purifying respirators, were not medically evaluated for respirator use. Abatement certification must be submitted for this item
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2020-05-08
Abatement Due Date 2020-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-05-13
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) 650 Hangar Road, Griffis AFB, Rome, NY, on or about 1/22/20: Employees performing table 1 operations by jackhammering concrete and sawing concrete indoors during the installation of piping systems and provided with either N95s or half face air purifying respirators, were not fit-tested on the respirators that they use. Abatement certification must be submitted for this item
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261153 G01
Issuance Date 2020-05-08
Abatement Due Date 2020-05-28
Current Penalty 2169.0
Initial Penalty 2892.0
Final Order 2020-05-13
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(g)(1): The employer did not establish and implement a written exposure control plan: a) 650 Hangar Rd., Griffis AFB, on or about 1/22/20: An exposure control plan was not developed for employees engaged in indoor operations that create silica dust such as concrete saw operations and jackhammering. Abatement certification must be submitted for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261153 I02 I
Issuance Date 2020-05-08
Abatement Due Date 2020-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-05-13
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(i)(2)(i): The employer did not ensure that each employee covered by this section could demonstrate knowledge and understanding of at least the information contained in paragraphs (i)(2)(i)(A)-(i)(2)(i)(F) of this standard: a) 650 Hangar Rd., Griffis AFB, on or about 1/22/20: Employees engaged in indoor operations that create silica dust such as concrete saw operations and jackhammering concrete were not provided with training on silica as required by this standard. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2020-05-08
Abatement Due Date 2020-05-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-05-13
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) 650 Hangar Rd., Griffis AFB, on or about 1/22/20: A hazard communication program was not written for employees that use gasoline for powered saws. Abatement certification must be submitted for this item.
307686428 0215800 2004-10-06 6280 RANDALL ROAD, DE WITT, NY, 13214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-07
Case Closed 2004-10-13
307685925 0215800 2004-09-14 6845 EDINGER DRIVE, DE WITT, NY, 13214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-09-15
Case Closed 2004-09-16
306313511 0215800 2003-12-10 5885 EAST CIRCLE DRIVE, CICERO, NY, 13039
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-12-10
Emphasis L: FALL
Case Closed 2004-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 300.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304593528 0215800 2002-09-17 35 EAST ST., SKANEATELES, NY, 13152
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-25
Emphasis S: CONSTRUCTION
Case Closed 2002-09-25
302698592 0215800 2001-05-31 21568 COLE RD, CARTHAGE, NY, 13619
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-05-31
Emphasis S: CONSTRUCTION
Case Closed 2001-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2001-06-08
Abatement Due Date 2001-06-13
Current Penalty 300.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
107693020 0215800 2000-02-29 7413 COUNTY HOUSE ROAD, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-02-29
Emphasis S: CONSTRUCTION
Case Closed 2000-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 2000-03-17
Abatement Due Date 2000-03-25
Nr Instances 1
Nr Exposed 2
Gravity 00
302688916 0215800 1999-10-21 6600 STATE RTE 96, ROMULUS, NY, 14541
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-10-21
Emphasis S: CONSTRUCTION
Case Closed 1999-11-29
107698326 0215800 1999-03-10 312 COLLEGE AVE., ITHICA, NY, 13465
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-03-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1999-06-28
Abatement Due Date 1999-07-01
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
17672502 0215800 1997-05-02 9001 OLD RIVER ROAD, MARCY, NY, 13403
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-05-02
Case Closed 1997-06-16

Related Activity

Type Referral
Activity Nr 200880557
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 1997-05-22
Abatement Due Date 1997-05-30
Nr Instances 2
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8114977106 2020-04-15 0248 PPP 7702 Maltlage Drive, Liverpool NY 13090, NY, 13090
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193642
Loan Approval Amount (current) 193642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liverpool NY 13090, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194697.75
Forgiveness Paid Date 2020-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State