Search icon

J.R. HOLZMACHER P.E., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J.R. HOLZMACHER P.E., LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 1999 (26 years ago)
Entity Number: 2367624
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3555 VETERANS MEMORIAL HIGHWAY, Suite A, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
J.R. HOLZMACHER P.E., LLC DOS Process Agent 3555 VETERANS MEMORIAL HIGHWAY, Suite A, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-234-2221
Contact Person:
JAMES HOLZMACHER
User ID:
P0759323
Trade Name:
HOLZMACHER J R PE LLC

Unique Entity ID

Unique Entity ID:
Y95KRN99XFB3
CAGE Code:
4DEP2
UEI Expiration Date:
2025-11-15

Business Information

Doing Business As:
HOLZMACHER J R PE LLC
Division Name:
J.R. HOLZMACHER P.E., LLC
Activation Date:
2024-11-20
Initial Registration Date:
2006-04-18

Commercial and government entity program

CAGE number:
4DEP2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
JAMES R. HOLZMACHER
Corporate URL:
www.holzmacher.com

Form 5500 Series

Employer Identification Number (EIN):
113482000
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-06 2016-01-21 Address 300 WHEELER ROAD, SUITE 402, HAUPPAUGE, NY, 11788, 4300, USA (Type of address: Service of Process)
2001-04-03 2011-05-06 Address 300 WHEELER ROAD, SUITE 303, HAUPPAUGE, NY, 11788, 4300, USA (Type of address: Service of Process)
1999-04-15 2001-04-03 Address EIGHT TOBI LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220308000771 2022-03-08 BIENNIAL STATEMENT 2021-04-01
160121002039 2016-01-21 BIENNIAL STATEMENT 2015-04-01
110506002631 2011-05-06 BIENNIAL STATEMENT 2011-04-01
070419002148 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050404002282 2005-04-04 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
329200.00
Total Face Value Of Loan:
329200.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$320,390
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$320,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$322,698.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $320,386
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$329,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$331,004.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $329,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State