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

Links between entities

Type Company Name Company Number State
Headquarter of HOLBROOK LUMBER CO., INC., CONNECTICUT 0877075 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLBROOK 401(K) SAVINGS PLAN 2023 042234294 2024-02-15 HOLBROOK LUMBER CO., INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423300
Sponsor’s telephone number 5188616166
Plan sponsor’s address P.O. BOX 16, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2024-02-15
Name of individual signing PETER KRIHAK
HOLBROOK 401(K) SAVINGS PLAN 2022 042234294 2023-05-04 HOLBROOK LUMBER CO., INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423300
Sponsor’s telephone number 5188616166
Plan sponsor’s address P.O. BOX 16, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing PETER KRIHAK
HOLBROOK 401(K) SAVINGS PLAN 2021 042234294 2022-05-13 HOLBROOK LUMBER CO., INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423300
Sponsor’s telephone number 5188616166
Plan sponsor’s address P.O. BOX 16, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing PETER KRIHAK
Role Employer/plan sponsor
Date 2022-05-13
Name of individual signing PETER KRIHAK
HOLBROOK 401(K) SAVINGS PLAN 2020 042234294 2021-03-23 HOLBROOK LUMBER CO., INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423300
Sponsor’s telephone number 5188616166
Plan sponsor’s address P.O. BOX 16, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2021-03-23
Name of individual signing PETER KRIHAK
HOLBROOK 401(K) SAVINGS PLAN 2019 042234294 2020-05-08 HOLBROOK LUMBER CO., INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423300
Sponsor’s telephone number 5188616166
Plan sponsor’s address P.O. BOX 16, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing PETER KRIHAK
HOLBROOK 401(K) SAVINGS PLAN 2018 042234294 2019-03-26 HOLBROOK LUMBER CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423300
Sponsor’s telephone number 5188616166
Plan sponsor’s address P.O. BOX 16, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing PETER KRIHAK
HOLBROOK 401(K) SAVINGS PLAN 2017 042234294 2018-04-24 HOLBROOK LUMBER CO., INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423300
Sponsor’s telephone number 5188616166
Plan sponsor’s address P.O. BOX 16, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing PETER KRIHAK
HOLBROOK 401(K) SAVINGS PLAN 2016 042234294 2017-04-06 HOLBROOK LUMBER CO., INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423300
Sponsor’s telephone number 5188616166
Plan sponsor’s address P.O. BOX 16, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing PETER KRIHAK
HOLBROOK 401(K) SAVINGS PLAN 2015 042234294 2016-05-18 HOLBROOK LUMBER CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423300
Sponsor’s telephone number 5188616166
Plan sponsor’s address P.O. BOX 16, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing PETER KRIHAK
HOLBROOK 401(K) SAVINGS PLAN 2014 042234294 2015-05-15 HOLBROOK LUMBER CO., INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423300
Sponsor’s telephone number 5188616166
Plan sponsor’s address P.O. BOX 16, GUILDERLAND CENTER, NY, 12085

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing PETER KRIHAK

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

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: Chief Executive Officer)
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: Service of Process)
2009-05-01 2011-05-18 Address 70 FULLER RD, ALBANY, NY, 12205, 5229, USA (Type of address: Principal Executive Office)
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 ROAD, ALBANY, NY, 12205, 5229, USA (Type of address: Service of Process)
1999-06-11 2009-05-01 Address 70 FULLER RD, PO BOX 5229, ALBANY, NY, 12205, 5229, USA (Type of address: Principal Executive Office)
1999-06-11 2009-05-01 Address PO BOX 5229, ALBANY, NY, 12205, 5229, USA (Type of address: Service of Process)
1999-06-11 2009-05-01 Address 70 FULLER RD, ALBANY, NY, 12205, 5229, USA (Type of address: Chief Executive Officer)
1993-01-19 1999-06-11 Address P.O. BOX 5229, ALBANY, NY, 12205, 5229, USA (Type of address: Service of Process)

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
110518002050 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090501002543 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070523002085 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050728002140 2005-07-28 BIENNIAL STATEMENT 2005-05-01
030520002560 2003-05-20 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340033380 0213100 2014-10-24 2 VAN BUREN BLVD. BUILDING 11A, ALTAMONT, NY, 12009
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-10-24
Case Closed 2014-11-04

Related Activity

Type Inspection
Activity Nr 953392
Safety Yes
339533929 0213100 2013-12-30 2 VAN BUREN BLVD. BUILDING 11A, ALTAMONT, NY, 12009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-12-30
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2015-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2014-03-21
Abatement Due Date 2014-04-02
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2014-03-28
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Warehouse - On or about December 30, 2013, performance of operators had not been evaluated within the previous 3 years.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2014-03-21
Abatement Due Date 2014-04-02
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2014-03-28
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Radial Arm Saw Area -- On or about December 30, 2013, an employee was operating a Kobalt sliding compound miter saw that was plugged into a APC power strip which was not designed for industrial use and did not have sufficient ampacity for safe operation.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2014-03-21
Abatement Due Date 2014-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-28
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) Electrical Panel Box Area - On or about December 30, 2013 the working space around the 200 amp, 200 Volt electrical panel box was used for storage.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2014-03-21
Abatement Due Date 2014-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-28
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: a) Chop saw area - On or about December 30, 2013 there were missing knockout plugs on a wall mounted knife-switch box and wall-mounted duplex 120V receptacle.
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100307 C03
Issuance Date 2014-03-21
Abatement Due Date 2014-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-28
Nr Instances 1
Nr Exposed 18
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.307(c)(3): Equipment was not safe for the National Electric Code (NEC) Class III, Division 1 location in that it was not of a type and design that the employer demonstrated would provide protection from the hazards arising from the combustibility and flammability of vapors, liquids, gases, dusts, or fibers involved: (a) Warehouse - On or about December 30, 2013 an outlet box had saw dust build-up on the inside of the outlet box.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2014-03-21
Abatement Due Date 2014-04-02
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2014-03-28
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(i): Portable cord and plug connected equipment and flexible cord sets (extension cords) were not visually inspected before use on any shift for external defects (such as loose parts, deformed and missing pins, or damage to outer jacket or insulation) and for evidence of possible internal damage (such as pinched or crushed outer jacket): a) Chop saw area - On or about December 23, 2013, a chop saw with visible insulation damage to the cord set and missing ground pin was in use.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2014-03-21
Abatement Due Date 2014-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-28
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a) Warehouse - On or about December 30, 2013, a portable fire extinguisher did not have an annual maintenance check.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-03-21
Abatement Due Date 2014-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-28
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Warehouse - On or about December 30, 2013, employees had not received training on the Globally Harmonized System (GHS).
310517651 0213100 2006-12-27 70 FULLER ROAD, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-12-27
Emphasis S: POWERED IND VEHICLE
Case Closed 2007-02-28

Related Activity

Type Complaint
Activity Nr 205321680
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01 I
Issuance Date 2007-01-26
Abatement Due Date 2007-02-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-01-26
Abatement Due Date 2007-02-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2007-01-26
Abatement Due Date 2007-02-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2007-01-26
Abatement Due Date 2007-02-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C05 IC
Issuance Date 2007-01-26
Abatement Due Date 2007-02-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2007-01-26
Abatement Due Date 2007-01-31
Nr Instances 1
Nr Exposed 35
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346057101 2020-04-14 0248 PPP 2 Van Buren Blvd., GUILDERLAND CENTER, NY, 12085
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240000
Loan Approval Amount (current) 240000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILDERLAND CENTER, ALBANY, NY, 12085-0001
Project Congressional District NY-20
Number of Employees 23
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241269.04
Forgiveness Paid Date 2020-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State