Search icon

HALMAR INTERNATIONAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HALMAR INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236465
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 845-735-3511

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
undefined604625747
State:
WASHINGTON
Type:
Headquarter of
Company Number:
001781338
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
M20000006266
State:
FLORIDA
Type:
Headquarter of
Company Number:
1137515
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
WHRGCNJXGRK6
CAGE Code:
457U5
UEI Expiration Date:
2025-12-18

Business Information

Activation Date:
2024-12-20
Initial Registration Date:
2005-09-22

Commercial and government entity program

CAGE number:
457U5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-20
CAGE Expiration:
2029-12-20
SAM Expiration:
2025-12-18

Contact Information

POC:
CHRIS LARSEN

Legal Entity Identifier

LEI Number:
54930009T2UN1363FE55

Registration Details:

Initial Registration Date:
2019-07-10
Next Renewal Date:
2020-07-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
203240608
Plan Year:
2018
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
99
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M012025205A35 2025-07-24 2025-07-28 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT EAST 128 STREET, MANHATTAN, FROM STREET PARK AVENUE
M012025205A38 2025-07-24 2025-07-28 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT PARK AVENUE, MANHATTAN, FROM STREET EAST 128 STREET TO STREET EAST 129 STREET
M012025205A33 2025-07-24 2025-07-28 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT EAST 127 STREET, MANHATTAN, FROM STREET PARK AVENUE
M012025205A34 2025-07-24 2025-07-28 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT PARK AVENUE, MANHATTAN, FROM STREET EAST 127 STREET TO STREET EAST 128 STREET
M012025205A39 2025-07-24 2025-07-28 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT EAST 129 STREET, MANHATTAN, FROM STREET PARK AVENUE

History

Start date End date Type Value
2023-07-06 2025-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-03 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-25 2020-11-03 Address 421 E ROUTE 59, NANUET, NY, 10964, USA (Type of address: Service of Process)
2007-07-27 2014-03-25 Address 1 BLUE HILL PLAZA, PO BOX 1564, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2005-07-28 2007-07-27 Address 44 CRYSTAL FARM RD., WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703001473 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230706005274 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210727000772 2021-07-27 BIENNIAL STATEMENT 2021-07-27
201103000311 2020-11-03 CERTIFICATE OF CHANGE 2020-11-03
190710061546 2019-07-10 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
7313022.00
Total Face Value Of Loan:
7313022.00

Trademarks Section

Serial Number:
87509197
Mark:
HALMAR
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-06-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HALMAR

Goods And Services

For:
Construction project management services; Construction project management services in the field of highways and bridges, mass transit infrastructure and buildings, aviation infrastructure and buildings, energy plants and buildings, environmental treatment plants and buildings, industrial plants and...
First Use:
2005-07-28
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-24
Type:
Complaint
Address:
239 WISNER AVE., MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-30
Type:
Complaint
Address:
914 ROUTE 208, GARDINER, NY, 12525
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-02
Type:
Fat/Cat
Address:
918 HOMESTEAD AVENUE, MAYBROOK, NY, 12543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-09
Type:
Unprog Rel
Address:
WTC - TOWER 2, NEW YORK, NY, 10007
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
408
Initial Approval Amount:
$7,313,022
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,313,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$7,398,774.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,609,503
Utilities: $30,000
Mortgage Interest: $35,000
Healthcare: $488519
Debt Interest: $150,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 636-5005
Add Date:
2007-03-12
Operation Classification:
Private(Property)
power Units:
20
Drivers:
32
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-03-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
CLARKE
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HALMAR INTERNATIONAL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
HALMAR INTERNATIONAL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATI,
Party Role:
Plaintiff
Party Name:
HALMAR INTERNATIONAL, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State