Search icon

J.R. HOLZMACHER P.E., LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y95KRN99XFB3 2025-01-14 3555 VETERANS MEMORIAL HWY, STE A, RONKONKOMA, NY, 11779, 7636, USA 3555 VETERANS MEMORIAL HIGHWAY, SUITE A, SUITE A, RONKONKOMA, NY, 11779, 7636, USA

Business Information

Doing Business As HOLZMACHER J R PE LLC
URL www.holzmacher.com
Division Name J.R. HOLZMACHER P.E., LLC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-17
Initial Registration Date 2006-04-18
Entity Start Date 1999-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541330, 541620
Product and Service Codes C212, C213, C214

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES R HOLZMACHER
Role PRINCIPAL
Address 3555 VETERANS MEMORIAL HWY, SUITE A, RONKONKOMA, NY, 11779, 7636, USA
Title ALTERNATE POC
Name JAMES R HOLZMACHER
Role PRINCIPAL
Address 3555 VETERANS MEMORIAL HWY, SUITE A, RONKONKOMA, NY, 11779, 7636, USA
Government Business
Title PRIMARY POC
Name JAMES R HOLZMACHER
Role PRINCIPAL
Address 3555 VETERANS MEMORIAL HWY, SUITE A, RONKONKOMA, NY, 11779, 7636, USA
Title ALTERNATE POC
Name ANTHONY J ZALAK
Address 3555 VETERANS MEMORIAL HWY, SUITE A, RONKONKOMA, NY, 11779, 7636, USA
Past Performance
Title PRIMARY POC
Name ANTHONY ZALAK
Address 3555 VETERANS MEMORIAL HIGHWAY, SUITE A, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name ANTHONY J ZALAK
Address 3555 VETERANS MEMORIAL HWY, SUITE A, RONKONKOMA, NY, 11779, 7636, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4DEP2 Active Non-Manufacturer 2006-04-18 2024-03-05 2029-01-17 2025-01-14

Contact Information

POC JAMES R. HOLZMACHER
Phone +1 631-234-2220
Fax +1 631-234-2221
Address 3555 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779 7636, 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
J R HOLZMACHER P E LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 113482000 2022-04-06 J R HOLZMACHER P E LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 541800
Sponsor’s telephone number 6312342220
Plan sponsor’s address 3555 VETERANS MEMORIAL HIGHWAY STE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing ERISA FIDUCIARY SERVICES
J R HOLZMACHER P E LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 113482000 2021-04-21 J R HOLZMACHER P E LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 541800
Sponsor’s telephone number 6312342220
Plan sponsor’s address 3555 VETERANS MEMORIAL HIGHWAY STE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERAN'S MEMORIAL HWY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing ERISA FIDUCIARY SERVICES
J R HOLZMACHER P E LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 113482000 2020-04-09 J R HOLZMACHER P E LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 541800
Sponsor’s telephone number 6312342220
Plan sponsor’s address 3555 VETERANS MEMORIAL HIGHWAY STE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
J R HOLZMACHER P E LLC 401 K PROFIT SHARING PLAN TRUST 2018 113482000 2019-03-29 J R HOLZMACHER P E LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-01
Business code 541800
Sponsor’s telephone number 6312342220
Plan sponsor’s address 3555 VETERANS MEMORIAL HIGHWAY STE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing ERISA FIDUCIARY SERVICES, INC

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

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
030410002046 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010403002082 2001-04-03 BIENNIAL STATEMENT 2001-04-01
990629000316 1999-06-29 AFFIDAVIT OF PUBLICATION 1999-06-29
990629000311 1999-06-29 AFFIDAVIT OF PUBLICATION 1999-06-29
990415000289 1999-04-15 ARTICLES OF ORGANIZATION 1999-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5790417006 2020-04-06 0235 PPP 3555 Veterans Memorial Highway, Suite A, RONKONKOMA, NY, 11779-7616
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329200
Loan Approval Amount (current) 329200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7616
Project Congressional District NY-02
Number of Employees 27
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331004.18
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0759323 J.R. HOLZMACHER P.E., LLC HOLZMACHER J R PE LLC Y95KRN99XFB3 3555 VETERANS MEMORIAL HWY, STE A, RONKONKOMA, NY, 11779-7636
Capabilities Statement Link -
Phone Number 631-234-2220
Fax Number 631-234-2221
E-mail Address bob@holzmacher.com
WWW Page www.holzmacher.com
E-Commerce Website https://www.holzmacher.com
Contact Person JAMES HOLZMACHER
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 4DEP2
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Engineering Services- Civil, structural, mechanical, environmental, etc.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Consulting Engineers Civil, Environmental, Structural, Mechanical and Water Supply.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name J. Robert Holzmacher
Role Principal
Name Michael C. Simon
Role Principal

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State