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

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

Form 5500 Series

Employer Identification Number (EIN):
112435777
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
57065.00
Total Face Value Of Loan:
57065.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
543200.00
Date:
2020-05-02
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:
57065.00
Total Face Value Of Loan:
57065.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-10-13
Type:
Planned
Address:
60 CENTRE ST, New York -Richmond, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-22
Type:
FollowUp
Address:
BROADWAY & 42ND STREET SOUTHEA, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-17
Type:
Planned
Address:
BROADWAY AND 42ND STREET, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57065
Current Approval Amount:
57065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57513.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57065
Current Approval Amount:
57065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57572.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 922-5712
Add Date:
2014-02-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State