Search icon

BOILERMATIC WELDING INDUSTRIES, INC.

Company Details

Name: BOILERMATIC WELDING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1973 (51 years ago)
Entity Number: 240724
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 17 PECONIC AVE, MEDFORD, NY, United States, 11763
Address: 17 PECONIC AVENUE, Medford, NY, United States, 11763

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
XZ1EJQ9D6CA7 2024-09-10 17 PECONIC AVE, MEDFORD, NY, 11763, 3201, USA 17 PECONIC AVE, MEDFORD, NY, 11763, 3201, USA

Business Information

Doing Business As BOILERMATIC WELDING INDUSTRIES INC
URL http://www.boilermatic.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-09-26
Initial Registration Date 2003-12-15
Entity Start Date 1973-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237120, 238220, 332410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHASHO POLE
Role PRESIDENT
Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA
Title ALTERNATE POC
Name JODY S BRENNER
Role CFO
Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA
Government Business
Title PRIMARY POC
Name SHASHO POLE
Role PRESIDENT
Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA
Past Performance
Title PRIMARY POC
Name SHASHO POLE
Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA
Title ALTERNATE POC
Name SHASHO POLE
Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3NBK0 Active Non-Manufacturer 2003-12-15 2024-08-05 2029-08-05 2025-08-01

Contact Information

POC SHASHO POLE
Phone +1 631-654-1341
Fax +1 631-654-2260
Address 17 PECONIC AVE, MEDFORD, NY, 11763 3201, 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

Chief Executive Officer

Name Role Address
SHASHO POLE Chief Executive Officer 17 PECONIC AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
BOILERMATIC WELDING INDUSTRIES, INC. DOS Process Agent 17 PECONIC AVENUE, Medford, NY, United States, 11763

Permits

Number Date End date Type Address
Q022022003B98 2022-01-03 2022-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 46 AVENUE, QUEENS, FROM STREET 21 STREET TO STREET BEND
Q022021337A14 2021-12-03 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 46 AVENUE, QUEENS, FROM STREET 21 STREET TO STREET BEND
A1WO-201666-21979 2016-06-06 2016-06-08 OVER DIMENSIONAL VEHICLE PERMITS No data
A1WO-201666-21975 2016-06-06 2016-06-08 OVER DIMENSIONAL VEHICLE PERMITS No data
FDTZ-2016531-21260 2016-05-31 2016-06-02 OVER DIMENSIONAL VEHICLE PERMITS No data
FDTZ-2016531-21283 2016-05-31 2016-06-02 OVER DIMENSIONAL VEHICLE PERMITS No data
D2X1-2016526-20857 2016-05-26 2016-05-27 OVER DIMENSIONAL VEHICLE PERMITS No data
BIW2-2016525-20734 2016-05-25 2016-05-27 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-13 2024-01-05 Address 17 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2003-12-03 2024-01-05 Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2002-01-23 2003-12-03 Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2002-01-23 2020-04-13 Address 17 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1995-05-11 2002-01-23 Address 89 BELLHAVEN ROAD, BROOKHAVEN, NY, 11719, 9777, USA (Type of address: Principal Executive Office)
1995-05-11 2003-12-03 Address 89 BELLHAVEN ROAD, BROOKHAVEN, NY, 11719, 9777, USA (Type of address: Chief Executive Officer)
1995-05-11 2002-01-23 Address 89 BELLHAVEN ROAD, BROOKHAVEN, NY, 11719, 9777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001794 2024-01-05 BIENNIAL STATEMENT 2024-01-05
221202000295 2022-12-02 BIENNIAL STATEMENT 2021-12-01
200413060207 2020-04-13 BIENNIAL STATEMENT 2019-12-01
190122060306 2019-01-22 BIENNIAL STATEMENT 2017-12-01
140128002210 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120104002823 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091214002373 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080208002543 2008-02-08 BIENNIAL STATEMENT 2007-12-01
060217002475 2006-02-17 BIENNIAL STATEMENT 2005-12-01
031203002786 2003-12-03 BIENNIAL STATEMENT 2003-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-03 No data 46 AVENUE, FROM STREET 21 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No work started

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344116553 0216000 2019-06-27 441 E. FORDHAM RD, BRONX, NY, 10458
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-06-27
Emphasis L: FALL
Case Closed 2019-08-02

Related Activity

Type Complaint
Activity Nr 1469376
Safety Yes
Health Yes
Type Inspection
Activity Nr 1412102
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336388803 2021-04-10 0235 PPS 17 Peconic Ave, Medford, NY, 11763-3201
Loan Status Date 2023-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1522302
Loan Approval Amount (current) 1522302
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 Medford, SUFFOLK, NY, 11763-3201
Project Congressional District NY-02
Number of Employees 48
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1548076.87
Forgiveness Paid Date 2022-12-22
5503877002 2020-04-05 0235 PPP 17 PECONIC AVE, MEDFORD, NY, 11763-3201
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1448700
Loan Approval Amount (current) 1448700
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 MEDFORD, SUFFOLK, NY, 11763-3201
Project Congressional District NY-02
Number of Employees 45
NAICS code 532412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1465211.21
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0431555 BOILERMATIC WELDING INDUSTRIES, INC. BOILERMATIC WELDING INDUSTRIES INC XZ1EJQ9D6CA7 17 PECONIC AVE, MEDFORD, NY, 11763-3201
Capabilities Statement Link -
Phone Number 631-654-1341
Fax Number 631-654-2260
E-mail Address spole@boilermatic.com
WWW Page http://www.boilermatic.com
E-Commerce Website -
Contact Person SHASHO POLE
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 3NBK0
Year Established 1973
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green No
Code 237120
NAICS Code's Description Oil and Gas Pipeline and Related Structures Construction
Buy Green Yes
Code 332410
NAICS Code's Description Power Boiler and Heat Exchanger Manufacturing
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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1799252 Interstate 2024-11-13 7807 2023 4 5 Private(Property)
Legal Name BOILERMATIC WELDING INDUSTRIES INC
DBA Name BOILERMATIC
Physical Address 17 PECONIC AVE, MEDFORD, NY, 11763, US
Mailing Address 17 PECONIC AVE, MEDFORD, NY, 11763, US
Phone (631) 654-1341
Fax (631) 654-2260
E-mail JBRENNER@BOILERMATIC.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 1
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 0
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 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 0

Inspections

Unique report number of the inspection 0L11500055
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 ISUZU
License plate of the main unit 43802ND
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W16XP7303901
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 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection NY19000283
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-07
ID that indicates the level of inspection Full
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 HINO
License plate of the main unit 73748MH
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2HXGK002890
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 4
Number of Unsafe Driving BASIC violations 0
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 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-25
Code of the violation 39141AMCPC
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 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-03-07
Code of the violation 3939
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-07
Code of the violation 39330
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 1
The description of a violation Improper battery installation
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-07
Code of the violation 39325F
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 6
The time weight that is assigned to a violation 1
The description of a violation Stop lamp violations
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-07
Code of the violation 39325E
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 6
The time weight that is assigned to a violation 1
The description of a violation Lamp not steady burning
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY3985075400
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-05-26
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1XPXD40X0KD269004
Vehicle license number 71417PC
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State