Search icon

HOLMES MECHANICAL CORP.

Company Details

Name: HOLMES MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1977 (48 years ago)
Entity Number: 426089
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLMES MECHANICAL CORP. THRIFT INCENTIVE PLAN 2023 112435777 2024-03-28 HOLMES MECHANICAL CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333900
Sponsor’s telephone number 7189225500
Plan sponsor’s address 9301 DITMAS AVE, BROOKLYN, NY, 112361822
HOLMES MECHANICAL CORP. THRIFT INCENTIVE PLAN 2022 112435777 2023-06-01 HOLMES MECHANICAL CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333900
Sponsor’s telephone number 7189225500
Plan sponsor’s address 9301 DITMAS AVE, BROOKLYN, NY, 112361822
HOLMES MECHANICAL CORP. THRIFT INCENTIVE PLAN 2021 112435777 2022-07-07 HOLMES MECHANICAL CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333900
Sponsor’s telephone number 7189225500
Plan sponsor’s address 9301 DITMAS AVE, BROOKLYN, NY, 112361822
HOLMES MECHANICAL CORP. THRIFT INCENTIVE PLAN 2020 112435777 2021-04-27 HOLMES MECHANICAL CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333900
Sponsor’s telephone number 7189225500
Plan sponsor’s address 9301 DITMAS AVE, BROOKLYN, NY, 112361822
HOLMES MECHANICAL CORP. THRIFT INCENTIVE PLAN 2019 112435777 2020-06-07 HOLMES MECHANICAL CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333900
Sponsor’s telephone number 7189225500
Plan sponsor’s address 9301 DITMAS AVE, BROOKLYN, NY, 112361822
HOLMES MECHANICAL CORP. THRIFT INCENTIVE PLAN 2018 112435777 2019-03-12 HOLMES MECHANICAL CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333900
Sponsor’s telephone number 7189225500
Plan sponsor’s address 9301 DITMAS AVE, BROOKLYN, NY, 112361822
HOLMES MECHANICAL CORP. THRIFT INCENTIVE PLAN 2017 112435777 2018-04-09 HOLMES MECHANICAL CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333900
Sponsor’s telephone number 7189225500
Plan sponsor’s address 9301 DITMAS AVE, BROOKLYN, NY, 112361822
HOLMES MECHANICAL CORP. THRIFT INCENTIVE PLAN 2016 112435777 2017-05-22 HOLMES MECHANICAL CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333900
Sponsor’s telephone number 7189225500
Plan sponsor’s address 9301 DITMAS AVE, BROOKLYN, NY, 112361822
HOLMES MECHANICAL CORP. THRIFT INCENTIVE PLAN 2015 112435777 2016-04-13 HOLMES MECHANICAL CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333900
Sponsor’s telephone number 7189225500
Plan sponsor’s address 9301 DITMAS AVE, BROOKLYN, NY, 112361822
HOLMES MECHANICAL CORP. THRIFT INCENTIVE PLAN 2014 112435777 2015-05-21 HOLMES MECHANICAL CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 333900
Sponsor’s telephone number 7189225500
Plan sponsor’s address 9301 DITMAS AVE, BROOKLYN, NY, 112361822

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing JOSEPH CARIONE

Chief Executive Officer

Name Role Address
JOSEPH CARIONE Chief Executive Officer 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 9301 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-26 2024-10-31 Address 9301 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2007-03-26 2024-10-31 Address 9301 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1999-04-05 2007-03-26 Address 9301 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1997-05-15 1999-04-05 Address 9301 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1997-05-15 2007-03-26 Address 9301 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1997-05-15 2007-03-26 Address 9301 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241031001147 2024-10-31 BIENNIAL STATEMENT 2024-10-31
130325002007 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110323002365 2011-03-23 BIENNIAL STATEMENT 2011-03-01
20100513044 2010-05-13 ASSUMED NAME CORP INITIAL FILING 2010-05-13
090302003520 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070326003346 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050408002375 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030304002553 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010328002757 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990405002145 1999-04-05 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11810710 0215000 1982-10-13 60 CENTRE ST, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-13
Case Closed 1983-02-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-10-15
Abatement Due Date 1982-10-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1982-10-15
Abatement Due Date 1982-10-26
Nr Instances 1
11726783 0215000 1977-06-22 BROADWAY & 42ND STREET SOUTHEA, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-22
Case Closed 1984-03-10
11755774 0215000 1977-05-17 BROADWAY AND 42ND STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-24
Case Closed 1981-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1977-05-24
Abatement Due Date 1977-06-23
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19260400 H03
Issuance Date 1977-05-24
Abatement Due Date 1977-06-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-05-24
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-05-24
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-05-24
Abatement Due Date 1977-05-30
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1977-05-24
Abatement Due Date 1977-06-07
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-24
Abatement Due Date 1977-05-30
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8716238307 2021-01-30 0202 PPS 9301 Ditmas Ave, Brooklyn, NY, 11236-1834
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57065
Loan Approval Amount (current) 57065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1834
Project Congressional District NY-09
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57513.94
Forgiveness Paid Date 2021-11-19
1739387703 2020-05-01 0202 PPP 9301 DITMAS AVE, BROOKLYN, NY, 11236
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57065
Loan Approval Amount (current) 57065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57572.97
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2475147 Intrastate Non-Hazmat 2024-11-07 8000 2023 1 1 Private(Property)
Legal Name HOLMES MECHANICAL CORP
DBA Name -
Physical Address 9301 DITMAS AVE, BROOKLYN, NY, 11236, US
Mailing Address 9301 DITMAS AVE, BROOKLYN, NY, 11236, US
Phone (718) 922-5500
Fax (718) 922-5712
E-mail CAROL@HOLMESAC.COM

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