Search icon

HOMIAK BROTHERS, INC.

Company Details

Name: HOMIAK BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152215
ZIP code: 12022
County: Rensselaer
Place of Formation: New York
Address: 25 browns hollow, berlin ny, NY, United States, 12022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK HOMIAK DOS Process Agent 25 browns hollow, berlin ny, NY, United States, 12022

Chief Executive Officer

Name Role Address
NICK HOMIAK Chief Executive Officer 25 BROWNS HOLLOW, BERLIN NY, NY, United States, 12022

History

Start date End date Type Value
2022-06-25 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-19 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220525002299 2022-05-25 BIENNIAL STATEMENT 2021-01-01
050119000450 2005-01-19 CERTIFICATE OF INCORPORATION 2005-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347521296 0213100 2024-06-03 APEX AT RAPP ROAD BEHIND CROSSGATES MALL, GUILDERLAND, NY, 12084
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2024-06-03

Related Activity

Type Inspection
Activity Nr 1752087
Health Yes
Type Inspection
Activity Nr 1752110
Health Yes
Type Inspection
Activity Nr 1752101
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2024-09-25
Abatement Due Date 2024-10-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) On or about 5/31/2024, at Rapp Road Apex f3000 2nd floor of jobsite, employees working inside of newly built multifamily apartments with a gas powered generator running inside the building exposing employees to carbon monoxide (CO). The employer never provided training to employees so that they may recognize and avoid the hazards that were present on site.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3360507108 2020-04-11 0248 PPP 17566 Route-22, BERLIN, NY, 12022
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324635
Loan Approval Amount (current) 324635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, RENSSELAER, NY, 12022-0001
Project Congressional District NY-21
Number of Employees 23
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329010.9
Forgiveness Paid Date 2021-08-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State