Search icon

CHARLES M. DWYER INC.

Company Details

Name: CHARLES M. DWYER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1993 (32 years ago)
Entity Number: 1708448
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1373 LINCOLN AVE Enter Street 2 (Apt/Suite/Other), Holbrook, NY, United States, 11741
Principal Address: 23 HAMPTON DR, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES M DWYER Agent 23 HAMPTON DRIVE, CENTER MORICHES, NY, 11934

DOS Process Agent

Name Role Address
CHARLES M. DWYER INC. DOS Process Agent 1373 LINCOLN AVE Enter Street 2 (Apt/Suite/Other), Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
CHARLES M DWYER Chief Executive Officer 1373 LINCOLN AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1373 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 1373 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 1373 LINCOLN AVE Enter Street 2 (Apt/Suite/Other), Holbrook, NY, 11741, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-01 2023-03-01 Address 1373 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 23 HAMPTON DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Registered Agent)
2023-01-27 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-01-03 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-09-01 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-03-01 2023-03-01 Address 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005194 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301002253 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301061573 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060273 2019-03-05 BIENNIAL STATEMENT 2019-03-01
190117060718 2019-01-17 BIENNIAL STATEMENT 2017-03-01
150403000662 2015-04-03 CERTIFICATE OF CHANGE 2015-04-03
130403002299 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110414002903 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090305003177 2009-03-05 BIENNIAL STATEMENT 2009-03-01
060111003185 2006-01-11 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344845367 0214700 2020-07-22 1926 LINCOLN AVENUE, HOLBROOK, NY, 11741
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-07-22
Case Closed 2021-02-22

Related Activity

Type Referral
Activity Nr 1628029
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-01-06
Current Penalty 2500.0
Initial Penalty 3856.0
Final Order 2021-02-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) Worksite, 1926, Lincoln Avenue, Holbrook NY: The employer did not notify OSHA within 24 hours of a work-related incident that resulted in inpatient hospitalization; on or about 7/15/2020. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification of abatement for this violation as normally required by CFR 1903.19.
334019429 0214700 2012-04-25 41 PEQUOT AVENUE, PORT WASHINGTON, NY, 11050
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-04-25
Emphasis N: CTARGET
Case Closed 2012-11-15

Related Activity

Type Inspection
Activity Nr 401642
Safety Yes
Type Inspection
Activity Nr 401842
Safety Yes
Type Referral
Activity Nr 332620
Safety Yes
Type Inspection
Activity Nr 401782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 A01
Issuance Date 2012-10-03
Abatement Due Date 2012-10-04
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2012-11-06
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a) Worksite - Employees installing conduit and wiring in the Power Protection Cabinet (PPC) were not protected from contacting live electrical parts; on or about 4/25/12. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797987208 2020-04-16 0235 PPP 1373 LINCOLN AVE, HOLBROOK, NY, 11741
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310357
Loan Approval Amount (current) 310357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312933.83
Forgiveness Paid Date 2021-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1992774 Intrastate Non-Hazmat 2023-01-10 10000 2019 6 6 Private(Property)
Legal Name CHARLES M DWYER INC
DBA Name -
Physical Address 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, US
Mailing Address 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, US
Phone (631) 654-5915
Fax (631) 654-5918
E-mail MARYANN.NATALE@CDWYERINC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .83
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPL0173360
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 46616ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTRF3B67HEF50836
Description of the type of the secondary unit OTHER
License plate of the secondary unit BU72402
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5FTEE2429F2001178
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-16
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 26 Feb 2025

Sources: New York Secretary of State