Search icon

HOLBROOK LUMBER CO., INC.

Headquarter

Company Details

Name: HOLBROOK LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1989 (36 years ago)
Entity Number: 1356460
ZIP code: 12085
County: Albany
Place of Formation: New York
Address: PO BOX 16, GUILDERLAND CENTER, NY, United States, 12085
Principal Address: NORTHEASTER INDUSTRIAL PARK, BLDG #11, GUILDERLAND CENTER, NY, United States, 12085

Shares Details

Shares issued 11000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER KRIHAK Chief Executive Officer PO BOX 16, GUILDERLAND CENTER, NY, United States, 12085

DOS Process Agent

Name Role Address
HOLBROOK LUMBER CO., INC. DOS Process Agent PO BOX 16, GUILDERLAND CENTER, NY, United States, 12085

Links between entities

Type:
Headquarter of
Company Number:
0877075
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
042234294
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-18 2017-02-08 Address 70 FULLER ROAD, ALBANY, NY, 12205, 5229, USA (Type of address: Service of Process)
2011-05-18 2017-02-08 Address 70 FULLER ROAD, ALBANY, NY, 12205, 5229, USA (Type of address: Principal Executive Office)
2011-05-18 2017-02-08 Address 70 FULLER ROAD, ALBANY, NY, 12205, 5229, USA (Type of address: Chief Executive Officer)
2009-05-01 2011-05-18 Address 70 FULLER RD, ALBANY, NY, 12205, 5229, USA (Type of address: Chief Executive Officer)
2009-05-01 2011-05-18 Address 70 FULLER RD, ALBANY, NY, 12205, 5229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210505060630 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501061249 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007046 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170208006213 2017-02-08 BIENNIAL STATEMENT 2015-05-01
130516002274 2013-05-16 BIENNIAL STATEMENT 2013-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-24
Type:
Prog Related
Address:
2 VAN BUREN BLVD. BUILDING 11A, ALTAMONT, NY, 12009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-30
Type:
Planned
Address:
2 VAN BUREN BLVD. BUILDING 11A, ALTAMONT, NY, 12009
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-27
Type:
Complaint
Address:
70 FULLER ROAD, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240000
Current Approval Amount:
240000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241269.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State