Search icon

CIRCLE MECHANICAL, INC.

Company Details

Name: CIRCLE MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671105
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 2345 FOOTE AVE. EXT., JAMESTOWN, NY, United States, 14701
Principal Address: 2345 FOOTE AVE EXT, JAMESTOWN, NY, United States, 14701

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
CIRCLE MECHANICAL 401(K) PLAN 2020 161154461 2022-01-25 CIRCLE MECHANICAL, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-12-15
Business code 238220
Sponsor’s telephone number 7166642580
Plan sponsor’s address 428 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2022-01-25
Name of individual signing JASON OAKES
Role Employer/plan sponsor
Date 2022-01-25
Name of individual signing JASON OAKES

Chief Executive Officer

Name Role Address
JASON J OAKES Chief Executive Officer 2345 FOOTE AVE. EXT., JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2345 FOOTE AVE. EXT., JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2003-03-04 2013-02-19 Address 2345 FOOTE AVE. EXT., JAMESTOWN, NY, 14701, 9357, USA (Type of address: Principal Executive Office)
2003-03-04 2011-01-14 Address 2345 FOOTE AVE. EXT., JAMESTOWN, NY, 14701, 9357, USA (Type of address: Chief Executive Officer)
1997-02-18 2003-03-04 Address 67 RIVER ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1995-02-17 2003-03-04 Address 67 RIVER ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1995-02-17 2003-03-04 Address 67 RIVER ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1995-02-17 1997-02-18 Address 132 BLACKSTONE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1981-01-02 1995-02-17 Address 132 BLACKSTONE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219002441 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110114002526 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090115003348 2009-01-15 BIENNIAL STATEMENT 2009-01-01
050202002895 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030304002936 2003-03-04 BIENNIAL STATEMENT 2003-01-01
010125002357 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990112002032 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970218002789 1997-02-18 BIENNIAL STATEMENT 1997-01-01
950217002217 1995-02-17 BIENNIAL STATEMENT 1994-01-01
A727801-4 1981-01-02 CERTIFICATE OF INCORPORATION 1981-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347418428 0213600 2024-04-15 53 WEST 23RD STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-15
Emphasis N: TRENCH, P: TRENCH
Case Closed 2024-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2024-07-23
Current Penalty 2204.25
Initial Penalty 2939.0
Final Order 2024-07-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): 29 CFR 1926.652(a)(1) Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(b) or (c): a) On or about 2/21/2024 at a sewer line repair project located at 53 West 23rd Street, Jamestown, New York; an employee was in an excavation to make a service repair. The excavation was approximately 7 to 8 feet deep with vertical walls and was not properly protected from cave-ins. NO ABATEMENT CERTIFICATION REQUIRED
309505394 0213600 2005-12-20 HARRISON STREET, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-12-21
Case Closed 2006-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2006-01-11
Abatement Due Date 2006-01-17
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 01
303228712 0213600 2000-01-20 33 PRATT AVENUE, CHAUTAUQUA, NY, 14722
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-20
Emphasis S: CONSTRUCTION
Case Closed 2000-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2000-01-31
Abatement Due Date 2000-01-20
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
107348633 0213600 1993-06-08 311 CURTIS STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-11
Case Closed 1993-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-07-27
Abatement Due Date 1993-07-30
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
114099443 0213600 1993-01-05 67 RIVER STREET, JAMESTOWN, NY, 14701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-02-01
Case Closed 1993-04-02

Related Activity

Type Referral
Activity Nr 902006717
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-03-05
Abatement Due Date 1993-03-16
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-03-05
Abatement Due Date 1993-03-10
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
108659392 0213600 1992-08-28 DRESSER RAND, PAUL PARK DRIVE, OLEAN, NY, 14760
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-08-28
Case Closed 1992-10-02

Related Activity

Type Complaint
Activity Nr 74998790
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1992-09-28
Abatement Due Date 1992-10-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1992-09-28
Abatement Due Date 1992-10-02
Nr Instances 2
Nr Exposed 3
Gravity 01
102910338 0213600 1992-06-02 CATTARAUGUS COUNTY JAIL ADDITION, 303 COURT STREET, LITTLE VALLEY, NY, 14475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-03
Case Closed 1992-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-07-09
Abatement Due Date 1992-07-14
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-07-09
Abatement Due Date 1992-07-27
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-07-09
Abatement Due Date 1992-07-27
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-07-09
Abatement Due Date 1992-07-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1992-07-09
Abatement Due Date 1992-07-14
Nr Instances 2
Nr Exposed 2
Gravity 01
17748419 0213600 1990-08-17 ALFRED ALMOND SCHOOL, ALMOND, NY, 14804
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-08-17
Case Closed 1990-08-17

Related Activity

Type Complaint
Activity Nr 73065492
Health Yes
17750381 0213600 1990-01-18 SECOND STREET, BUILDING 5, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-18
Case Closed 1990-02-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260352 D
Issuance Date 1990-02-14
Abatement Due Date 1990-02-17
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 01
100649565 0213600 1988-08-19 RICHBURG CENTRAL SCHOOL, MAIN STREET, RICHBURG, NY, 14774
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-23
Case Closed 1988-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Nr Instances 1
Nr Exposed 2
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1987-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 3
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-04
Case Closed 1987-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-03-19
Abatement Due Date 1987-03-24
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5662707408 2020-05-12 0296 PPP 428 Livingston Avenue, Jamestown, NY, 14701-2665
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2665
Project Congressional District NY-23
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96072.33
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2518935 Intrastate Non-Hazmat 2024-12-30 85000 2023 4 4 Private(Property)
Legal Name CIRCLE MECHANICAL INC
DBA Name -
Physical Address 428 LIVINGSTON AVE, JAMESTOWN, NY, 14701, US
Mailing Address 428 LIVINGSTON AVE, JAMESTOWN, NY, 14701, US
Phone (716) 664-2580
Fax (716) 664-2138
E-mail SWALTERSCIRCLE@YAHOO.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: 17 Mar 2025

Sources: New York Secretary of State