Search icon

COLLETT MECHANICAL, INC.

Company Details

Name: COLLETT MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1994 (31 years ago)
Entity Number: 1839375
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 138 SICKER ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZF47G2NBYFC9 2025-01-08 138 SICKER RD, LATHAM, NY, 12110, 1571, USA 138 SICKER RD, LATHAM, NY, 12110, 1571, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2015-07-23
Entity Start Date 1991-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN P FARRELL
Address 138 SICKER ROAD, LATHAM, NY, 12110, USA
Government Business
Title PRIMARY POC
Name KEVIN FARRELL
Address 138 SICKER ROAD, LATHAM, NY, 12110, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EYY5 Active Non-Manufacturer 2015-07-27 2024-03-10 2029-01-11 2025-01-08

Contact Information

POC KEVIN FARRELL
Phone +1 518-862-2214
Fax +1 518-862-2217
Address 138 SICKER RD, LATHAM, NY, 12110 1571, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLETT MECHANICAL, INC. PROFIT SHARING 401(K) PLAN 2023 141775002 2024-06-06 COLLETT MECHANICAL, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 5188622214
Plan sponsor’s address 138 SICKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing KEVIN FARRELL
COLLETT MECHANICAL, INC. PROFIT SHARING 401(K) PLAN 2022 141775002 2023-06-08 COLLETT MECHANICAL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5188622214
Plan sponsor’s address 138 SICKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing KEVIN FARRELL
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing KEVIN FARRELL
COLLETT MECHANICAL, INC. PROFIT SHARING 401(K) PLAN 2021 141775002 2022-06-13 COLLETT MECHANICAL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5188622214
Plan sponsor’s address 138 SICKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing KEVIN FARRELL
COLLETT MECHANICAL, INC. PROFIT SHARING 401(K) PLAN 2020 141775002 2021-06-24 COLLETT MECHANICAL, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5188622214
Plan sponsor’s address 138 SICKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing KEVIN FARRELL
Role Employer/plan sponsor
Date 2021-06-24
Name of individual signing KEVIN FARRELL
COLLETT MECHANICAL, INC. PROFIT SHARING 401(K) PLAN 2019 141775002 2020-04-30 COLLETT MECHANICAL, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5188622214
Plan sponsor’s address 138 SICKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing KEVIN FARRELL
Role Employer/plan sponsor
Date 2020-04-30
Name of individual signing KEVIN FARRELL
COLLETT MECHANICAL, INC. PROFIT SHARING 401(K) PLAN 2018 141775002 2019-04-23 COLLETT MECHANICAL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5188622214
Plan sponsor’s address 138 SICKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing KEVIN FARRELL
COLLETT MECHANICAL, INC. PROFIT SHARING 401(K) PLAN 2017 141775002 2018-06-01 COLLETT MECHANICAL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5188622214
Plan sponsor’s address 138 SICKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing KEVIN FARRELL
Role Employer/plan sponsor
Date 2018-06-01
Name of individual signing KEVIN FARRELL
COLLETT MECHANICAL, INC. PROFIT SHARING 401(K) PLAN 2016 141775002 2017-04-07 COLLETT MECHANICAL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5188622214
Plan sponsor’s address 138 SICKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing KEVIN FARRELL
COLLETT MECHANICAL, INC. PROFIT SHARING 401(K) PLAN 2015 141775002 2016-07-21 COLLETT MECHANICAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5188622214
Plan sponsor’s address 138 SICKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JOANNE WHEATON
COLLETT MECHANICAL, INC. PROFIT SHARING 401(K) PLAN 2014 141775002 2015-07-28 COLLETT MECHANICAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5188622214
Plan sponsor’s address 138 SICKER ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JOANNE WHEATON

Chief Executive Officer

Name Role Address
JACK COLLETT Chief Executive Officer 138 SICKER RD, LATHAM, NY, United States, 12203

DOS Process Agent

Name Role Address
COLLETT MECHANICAL, INC. DOS Process Agent 138 SICKER ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 138 SICKER RD, LATHAM, NY, 12203, USA (Type of address: Chief Executive Officer)
2022-10-27 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-01 2024-05-02 Address 138 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2018-03-26 2024-05-02 Address 138 SICKER RD, LATHAM, NY, 12203, USA (Type of address: Chief Executive Officer)
2008-05-21 2020-07-01 Address 138 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2008-05-06 2008-05-21 Address 138 SICKER ROAD, LATHAM, NY, 12211, USA (Type of address: Service of Process)
2006-10-27 2018-03-26 Address 20 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2006-10-27 2018-03-26 Address 20 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2006-10-27 2008-05-06 Address 20 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1994-07-27 2006-10-27 Address 1021 HIGHBRIDGE ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004514 2024-05-02 BIENNIAL STATEMENT 2024-05-02
200701060127 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006211 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180326002006 2018-03-26 BIENNIAL STATEMENT 2016-07-01
080521000770 2008-05-21 CERTIFICATE OF CHANGE 2008-05-21
080506000304 2008-05-06 CERTIFICATE OF CHANGE 2008-05-06
061027002515 2006-10-27 BIENNIAL STATEMENT 2006-07-01
060731000012 2006-07-31 ANNULMENT OF DISSOLUTION 2006-07-31
DP-1371599 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940727000051 1994-07-27 CERTIFICATE OF INCORPORATION 1994-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332838150 0213100 2012-03-29 141 FULLER ROAD, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-29
Emphasis L: FALL
Case Closed 2012-10-31

Related Activity

Type Inspection
Activity Nr 283646
Safety Yes
Type Inspection
Activity Nr 283845
Safety Yes
Type Inspection
Activity Nr 283827
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A11
Issuance Date 2012-04-26
Current Penalty 0.0
Initial Penalty 2023.0
Contest Date 2012-05-17
Final Order 2012-10-11
Nr Instances 2
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.350(a)(11): Cylinders were not stored in definitely assigned storage places where the cylinders would not be knocked over or damaged by passing or falling objects, or subject to tampering by unauthorized persons: a) West End Fabrication Level, Column H1- On 29 March 2012, employees were exposed to a struck by hazard by three (3) argon filled cylinders that were not properly stored in definitely assigned storage places where the cylinders would not be knocked over. b) West End Fabrication Level, Column H1- On 29 March 2012, employees were exposed to a explosion hazard by one (1) acetylene cylinder that was not properly stored in definitely assigned storage places where the cylinder would not be knocked over.
311972947 0213100 2008-07-15 PASHLEY ELEMENTARY SCHOOL, BALLSTON LAKE, NY, 12019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-15
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2008-07-24
Abatement Due Date 2008-07-29
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2008-07-24
Abatement Due Date 2008-07-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
309201309 0213100 2005-09-23 31 TECH VALLEY DRIVE, EAST GREENBUSH, NY, 12061
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-09-23
Emphasis L: FALL
Case Closed 2005-09-23
307540781 0213100 2005-05-25 1044 STATE ST., SCHENECTADY, NY, 12307
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-25
Emphasis L: FALL
Case Closed 2005-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-06-06
Abatement Due Date 2005-06-09
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-06-06
Abatement Due Date 2005-06-09
Current Penalty 100.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304595465 0215800 2003-01-09 MAIN ST., MARGARETVILLE, NY, 12455
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-04-24
Case Closed 2003-06-13

Related Activity

Type Referral
Activity Nr 200884484
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2003-04-28
Abatement Due Date 2003-05-01
Current Penalty 325.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 K09 I
Issuance Date 2003-04-28
Abatement Due Date 2003-05-01
Current Penalty 325.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2003-04-28
Abatement Due Date 2003-05-01
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-04-28
Abatement Due Date 2003-05-01
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
9089427205 2020-04-28 0248 PPP 138 Sicker Rd, LATHAM, NY, 12110
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1431075
Loan Approval Amount (current) 1431075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 56
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1445973.86
Forgiveness Paid Date 2021-05-21
6974788606 2021-03-23 0248 PPS 138 Sicker Rd, Latham, NY, 12110-1571
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1431075.37
Loan Approval Amount (current) 1431075.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1571
Project Congressional District NY-20
Number of Employees 54
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1440814.63
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1674883 Intrastate Non-Hazmat 2023-07-27 92196 2018 1 1 Private(Property)
Legal Name COLLETT MECHANICAL INC
DBA Name -
Physical Address 138 SICKER RD, LATHAM, NY, 12110, US
Mailing Address 138 SICKER RD, LATHAM, NY, 12110, US
Phone (518) 862-2214
Fax (518) 862-2217
E-mail KEVIN@COLLETTEMECHANICAL.COM

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 11
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 20
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 SPG0195559
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 MITS
License plate of the main unit 83868ML
License state of the main unit NY
Vehicle Identification Number of the main unit JL6HKM1EXAK000552
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 7
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-06
Code of the violation 3969D2
Name of the BASIC Vehicle Maintenance
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 4
The time weight that is assigned to a violation 2
The description of a violation Failure to correct defects noted on previous inspection report
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-06
Code of the violation 39381
Name of the BASIC Vehicle Maintenance
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 3
The time weight that is assigned to a violation 2
The description of a violation Horn inoperative
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-06
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-06
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
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 3
The time weight that is assigned to a violation 2
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-06
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 2
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
The date of the inspection 2024-03-06
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-03-06
Code of the violation 39115ASIN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Driving a CMV while disqualified. Suspended for safety-related or unknown reason and in the state of drivers license issuance
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State