Search icon

HOMERIC CONTRACTING CO. INC.

Company Details

Name: HOMERIC CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1973 (52 years ago)
Entity Number: 250655
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 137-30 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11436
Principal Address: 137-30 ROCKAWAY BOULEVARD, S OZONE PARK, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74SV2 Obsolete Non-Manufacturer 2014-06-03 2024-03-03 2022-02-15 No data

Contact Information

POC MATTHEW KOUTSOURAS
Phone +1 718-322-2377
Fax +1 718-322-8950
Address 137-30 ROCKAWAY BLVD, JAMAICA, NY, 11436 1413, 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
MATTHEW KOUTSOURAS Chief Executive Officer 137-30 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436

DOS Process Agent

Name Role Address
HOMERIC CONTRACTING CO. INC. DOS Process Agent 137-30 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11436

History

Start date End date Type Value
2024-03-19 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-09 2013-01-07 Address 137-30 ROCKAWAY BLVD, S OXONE PARK, NY, 11436, USA (Type of address: Service of Process)
2006-12-22 2011-01-14 Address 204-10 32ND AVENUE, BAYSIDE, NY, 11361, 1023, USA (Type of address: Chief Executive Officer)
2006-12-22 2009-02-09 Address 42-40 BELL BLVD / ROOM 304, BAYSIDE, NY, 11361, 2861, USA (Type of address: Service of Process)
1995-08-03 2006-12-22 Address 137-30 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11436, USA (Type of address: Principal Executive Office)
1995-08-03 2006-12-22 Address 204-10 32ND AVENUE, BAYSIDE, NY, 11361, 1023, USA (Type of address: Chief Executive Officer)
1995-08-03 2006-12-22 Address 42-40 BELL BLVD., ROOM 304, BAYSIDE, NY, 11361, 1023, USA (Type of address: Service of Process)
1973-01-05 1995-08-03 Address 90-14 ELMHURST AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1973-01-05 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104063408 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170104006273 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150128006124 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130107007248 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110114003110 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090209002897 2009-02-09 BIENNIAL STATEMENT 2009-01-01
20090129057 2009-01-29 ASSUMED NAME CORP INITIAL FILING 2009-01-29
061222002727 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050207002275 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030107002383 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-30 No data SCHENCK AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation Container not on Location at time of inspection
2019-12-17 No data SCHENCK AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation BARRIERS ON RDWY , acceptable
2019-12-04 No data SCHENCK AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation crossing sidewalk
2019-05-30 No data SCHENCK AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation no c/s
2019-05-02 No data SCHENCK AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation PRIVATE VEHICLE PARKED BEHIND THEIR BARRIERS & FENCED IN AREA THAT WAS LOCK (WORK SITE) VIRGINIA PLATE# NEWELL3 NON COMMERCIAL PLATE I SPOKE WITH A WORKER BEFORE THIS N.O.V THAT WAS UNLOCKING THE GATE 1 DAY THAT PRIVATE CAR WAS ALLOWED.
2019-01-16 No data SCHENCK AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation no knuckle boom on site
2018-12-21 No data SCHENCK AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation crossing sidewalk
2018-11-08 No data SCHENCK AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation signs posted
2018-10-19 No data SCHENCK AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation VALID PERMIT , PARTIAL CLOSURE FOR ROADWAY WITH METAL FENCE
2015-10-02 No data 113 STREET, FROM STREET 71 AVENUE TO STREET 71 ROAD No data Street Construction Inspections: Active Department of Transportation Container on site.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2788638409 2021-02-04 0202 PPS 13730 Rockaway Blvd, Jamaica, NY, 11436-1413
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149550
Loan Approval Amount (current) 149550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-1413
Project Congressional District NY-05
Number of Employees 12
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 150820.15
Forgiveness Paid Date 2021-12-16
5615207201 2020-04-27 0202 PPP 13730 Rockaway Blvd, South Ozone Park, NY, 11436-1413
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160285
Loan Approval Amount (current) 160285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11436-1413
Project Congressional District NY-05
Number of Employees 46
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 162730.99
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1535447 Intrastate Non-Hazmat 2006-07-27 0 - 7 15 Private(Property)
Legal Name HOMERIC CONTRACTING CO INC
DBA Name -
Physical Address 137-30 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11436, US
Mailing Address 204-10 32 AVENUE, BAYSIDE, NY, 11361-1023, US
Phone (718) 322-2377
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 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 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State