Search icon

HARVARD MAINTENANCE, INC.

Headquarter

Company Details

Name: HARVARD MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1961 (64 years ago)
Entity Number: 140024
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 201 S. BISCAYNE BLVD, 24TH FLOOR, MIAMI, FL, United States, 33131
Address: 59 Maiden Lane, 17th Floor, New York, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HARVARD MAINTENANCE, INC., MISSISSIPPI 1036034 MISSISSIPPI
Headquarter of HARVARD MAINTENANCE, INC., Alabama 000-046-745 Alabama
Headquarter of HARVARD MAINTENANCE, INC., KENTUCKY 0798983 KENTUCKY
Headquarter of HARVARD MAINTENANCE, INC., COLORADO 20101061209 COLORADO
Headquarter of HARVARD MAINTENANCE, INC., FLORIDA F06000000946 FLORIDA
Headquarter of HARVARD MAINTENANCE, INC., RHODE ISLAND 000638761 RHODE ISLAND
Headquarter of HARVARD MAINTENANCE, INC., CONNECTICUT 0742847 CONNECTICUT
Headquarter of HARVARD MAINTENANCE, INC., IDAHO 541590 IDAHO
Headquarter of HARVARD MAINTENANCE, INC., ILLINOIS CORP_64701657 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARVARD MAINTENANCE, INC. 401(K) SAVINGS PLAN 2012 131954860 2013-10-15 HARVARD MAINTENANCE, INC. 701
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-03-01
Business code 561720
Sponsor’s telephone number 2127300001
Plan sponsor’s mailing address 570 SEVENTH AVENUE, NEW YORK, NY, 10018
Plan sponsor’s address 570 SEVENTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131954860
Plan administrator’s name HARVARD MAINTENANCE, INC.
Plan administrator’s address 570 SEVENTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2127300001

Number of participants as of the end of the plan year

Active participants 680
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 35
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 145
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KIM BETA
Valid signature Filed with authorized/valid electronic signature
HARVARD MAINTENANCE, INC. 401(K) SAVINGS PLAN 2011 131954860 2012-10-15 HARVARD MAINTENANCE, INC. 689
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-03-01
Business code 561720
Sponsor’s telephone number 2127300001
Plan sponsor’s mailing address 570 SEVENTH AVENUE, NEW YORK, NY, 10018
Plan sponsor’s address 570 SEVENTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131954860
Plan administrator’s name KIM BETA
Plan administrator’s address 570 SEVENTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2122053311

Number of participants as of the end of the plan year

Active participants 664
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 37
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 143
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing KIM BETA
Valid signature Filed with authorized/valid electronic signature
HARVARD MAINTENANCE, INC. 401(K) SAVINGS PLAN 2010 131954860 2011-10-12 HARVARD MAINTENANCE, INC. 629
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-03-01
Business code 561720
Sponsor’s telephone number 2127300001
Plan sponsor’s mailing address 570 SEVENTH AVENUE, NEW YORK, NY, 10018
Plan sponsor’s address 570 SEVENTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131954860
Plan administrator’s name HARVARD MAINTENANCE, INC.
Plan administrator’s address 570 SEVENTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2127300001

Number of participants as of the end of the plan year

Active participants 649
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 40
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 142
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing KIM BETA
Valid signature Filed with authorized/valid electronic signature
HARVARD MAINTENANCE, INC. 401(K) SAVINGS PLAN 2009 131954860 2010-10-15 HARVARD MAINTENANCE, INC. 604
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-03-01
Business code 561720
Sponsor’s telephone number 2127300001
Plan sponsor’s mailing address 570 SEVENTH AVENUE, NEW YORK, NY, 10018
Plan sponsor’s address 570 SEVENTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131954860
Plan administrator’s name HARVARD MAINTENANCE, INC.
Plan administrator’s address 570 SEVENTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2127300001

Number of participants as of the end of the plan year

Active participants 600
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 135
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing KIM BETA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
STANLEY K.DOOBIN Chief Executive Officer 201 S. BISCAYNE BLVD, 24TH FLOOR, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 Maiden Lane, 17th Floor, New York, NY, United States, 10038

History

Start date End date Type Value
2025-03-26 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-03-13 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-01-16 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-27 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-09 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-11 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-04 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-19 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-01 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-08-29 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807000607 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210803000653 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061287 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801006464 2017-08-01 BIENNIAL STATEMENT 2017-08-01
161108000308 2016-11-08 CERTIFICATE OF AMENDMENT 2016-11-08
150819006136 2015-08-19 BIENNIAL STATEMENT 2015-08-01
150619000019 2015-06-19 CERTIFICATE OF CHANGE 2015-06-19
130820002157 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110909002434 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090803002785 2009-08-03 BIENNIAL STATEMENT 2009-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-22 No data LEXINGTON AVENUE, FROM STREET EAST 44 STREET TO STREET EAST 45 STREET No data Street Construction Inspections: Pick-Up Department of Transportation ATPO respondent has a Manlift stored in the bus lane without a valid DOT permit on file , respondent was ID by sign posted on sidewalk ( HARVARD MAINTANCE )
2018-02-27 No data 59 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-30 No data PEARL STREET, FROM STREET BROAD STREET TO STREET WHITEHALL STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O i observed that the above respondent had the entire sidewalk closed removing their scaffoling. respondent nneded to pull a permit for sdwk closure & have not

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342044294 0215000 2016-12-14 201 W 72ND STREET, NEW YORK, N.Y. 10023, NEW YORK, NY, 10023
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-12-14
Case Closed 2018-06-04

Related Activity

Type Complaint
Activity Nr 1175351
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2017-06-13
Current Penalty 7500.0
Initial Penalty 12675.0
Contest Date 2017-07-06
Final Order 2018-01-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): For all scaffolds not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, each employee was not protected from falling by the use of personal fall arrest systems or guardrail systems meeting the requirements of (g)(4) of this section: a) Employees were exposed to falling 15 feet to the sidewalk when standing on a scaffold platform (kicker) that did not have guardrails; the platform was used to bridge between two scaffolds over the building entrance for metal cleaning operations. Location: 201 W 72nd Street, New York, N.Y. On or about 12/14/2016
339807125 0215000 2014-06-12 147 COLUMBUS AVENUE, NEW YORK, NY, 10023
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2014-06-12
Emphasis L: FALL, N: CTARGET, P: FALL
Case Closed 2014-10-16
315762120 0215000 2011-07-25 33 WASHINGTON PLACE WEST, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-26
Emphasis L: FALL
Case Closed 2011-12-06

Related Activity

Type Referral
Activity Nr 202655239
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 J04
Issuance Date 2011-10-26
Abatement Due Date 2011-11-14
Current Penalty 3750.0
Initial Penalty 5500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100028 J06
Issuance Date 2011-10-26
Abatement Due Date 2011-11-14
Current Penalty 2500.0
Initial Penalty 4400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 05
314595554 0215000 2010-06-05 7 WEST 66TH STREET, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-05
Emphasis L: CONSTLOC
Case Closed 2010-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-09-28
Abatement Due Date 2010-10-08
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING
314543414 0215000 2010-06-03 55 WATER ST, NEW YORK, NY, 10041
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-06-03
Emphasis L: HHHT50
Case Closed 2010-07-29
314334145 0215000 2010-04-14 1107 3RD AVENUE, NEW YORK, NY, 10065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-14
Emphasis L: FALL
Case Closed 2010-07-21

Related Activity

Type Referral
Activity Nr 202652145
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 B03 VII
Issuance Date 2010-06-25
Abatement Due Date 2010-07-07
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
312605082 0215000 2008-11-04 114 5TH AVENUE, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-11-04

Related Activity

Type Complaint
Activity Nr 207034166
Safety Yes
302940903 0215000 2000-04-21 345 EAST 24TH STREET, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-08-08
Case Closed 2001-01-26

Related Activity

Type Complaint
Activity Nr 202860797
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2000-09-15
Abatement Due Date 2000-10-02
Current Penalty 1237.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 2000-09-15
Abatement Due Date 2000-10-02
Current Penalty 1237.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001683 Civil Rights Employment 2010-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-03
Termination Date 2010-05-25
Date Issue Joined 2010-04-26
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name MINCEY
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant
0505489 Civil Rights Employment 2005-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-10
Termination Date 2007-04-30
Date Issue Joined 2006-03-03
Section 2000
Sub Section E
Status Terminated

Parties

Name GRANADOS
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant
1009548 Civil Rights Employment 2010-12-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-17
Termination Date 2011-04-07
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name MEJIAS
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant
0805004 Fair Labor Standards Act 2008-05-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-30
Termination Date 2008-09-11
Date Issue Joined 2008-07-01
Pretrial Conference Date 2008-07-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORA
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant
0707138 Civil Rights Employment 2007-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-10
Termination Date 2008-06-10
Date Issue Joined 2007-11-02
Section 1331
Sub Section CV
Status Terminated

Parties

Name PENEL
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant
1001311 Civil Rights Employment 2010-03-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-19
Termination Date 2011-12-05
Section 2000
Sub Section AG
Status Terminated

Parties

Name ELMAZI
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant
1405569 Employee Retirement Income Security Act (ERISA) 2014-09-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-23
Termination Date 2014-11-11
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE M POLISHE
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant
1301937 Employee Retirement Income Security Act (ERISA) 2013-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-05
Termination Date 2013-05-16
Section 1132
Status Terminated

Parties

Name U.S.W.U. LOCAL 74 WELFARE FUND
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant
1400660 Civil Rights Employment 2014-02-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-03
Termination Date 2014-06-13
Date Issue Joined 2014-03-05
Pretrial Conference Date 2014-04-18
Section 1331
Sub Section ED
Status Terminated

Parties

Name BRASSFIELD
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant
1102408 Civil Rights Employment 2011-04-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-08
Termination Date 2011-08-24
Date Issue Joined 2011-06-01
Section 2000
Sub Section E
Status Terminated

Parties

Name YAFAI
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant
2205870 Americans with Disabilities Act - Employment 2022-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-08
Termination Date 2023-06-09
Date Issue Joined 2022-11-29
Section 1211
Sub Section 2
Fee Status FP
Status Terminated

Parties

Name NEVINS
Role Plaintiff
Name HARVARD MAINTENANCE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State