Search icon

MACHNIK BROS., INC.

Company Details

Entity Name: MACHNIK BROS., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 1957
Business ALEI: 0029038
Annual report due: 24 May 2025
NAICS code: 238910 - Site Preparation Contractors
Business address: 125 MILE CREEK ROAD, OLD LYME, CT, 06371, United States
Mailing address: 125 MILE CREEK ROAD, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: accounting@machnikbros.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PS4FKBRVEFW1 2024-08-29 125 MILE CREEK RD, OLD LYME, CT, 06371, 1717, USA 125 MILE CREEK ROAD, OLD LYME, CT, 06371, 1717, USA

Business Information

URL WWW.MACHNIKBROS.COM
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-09-01
Initial Registration Date 2001-05-02
Entity Start Date 1957-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 237990, 238110, 238140, 238910, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS J MACHNIK
Role PRESIDENT
Address 125 MILE CREEK RD, OLD LYME, CT, 06371, 1717, USA
Title ALTERNATE POC
Name THOMAS J MACHNIK
Role PRESIDENT
Address 125 MILE CREEK RD, OLD LYME, CT, 06371, USA
Government Business
Title PRIMARY POC
Name THOMAS J MACHNIK
Role PRESIDENT
Address 125 MILE CREEK RD, OLD LYME, CT, 06371, 1717, USA
Title ALTERNATE POC
Name THOMAS J MACHNIK
Role PRESIDENT
Address 125 MILE CREEK RD, OLD LYME, CT, 06371, USA
Past Performance
Title PRIMARY POC
Name THOMAS J MACHNIK
Role PRESIDENT
Address 125 MILE CREEK RD, OLD LYME, CT, 06371, USA
Title ALTERNATE POC
Name THOMAS J MACHNIK
Role PRESIDENT
Address 125 MILE CREEK RD, OLD LYME, CT, 06371, USA

Officer

Name Role Business address Residence address
THOMAS J. MACHNIK Officer 125 MILE CREEK ROAD, OLD LYME, CT, 06371, United States 130-1 MILE CREEK ROAD, OLD LYME, CT, 06371, United States
REBECCA L. MACHNIK Officer 125 MILE CREEK ROAD, OLD LYME, CT, 06371, United States 126 MILE CREEK ROAD, OLD LYME, CT, 06371, United States
TODD J. MACHNIK Officer 125 MILE CREEK ROAD, OLD LYME, CT, 06371, United States 126 MILE CREEK ROAD, OLD LYME, CT, 06371, United States
PETER L. MACHNIK Officer 125 MILE CREEK ROAD, OLD LYME, CT, 06371, United States 131 MILE CREEK ROAD, OLD LYME, CT, 06371, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Machnik Agent 125 MILE CREEK ROAD, OLD LYME, CT, 06371, United States 125 MILE CREEK ROAD, OLD LYME, CT, 06371, United States +1 860-662-2028 estimating@machnikbros.com 130-1 Mile Creek Road, Old Lyme, CT, 06371, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0569157 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2000-10-04 2001-11-30
MCO.0903099 MAJOR CONTRACTOR ACTIVE CURRENT 2012-12-28 2024-07-01 2025-06-30
HIC.0612833 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-09-21 2024-04-01 2025-03-31
CRNR.007802 CRANE REGISTRATION INACTIVE No data 1989-02-10 1989-02-10 1990-02-09
CRNR.007902 CRANE REGISTRATION INACTIVE No data 1989-02-10 1989-02-10 1990-02-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342073 2024-05-01 No data Annual Report Annual Report No data
BF-0011088030 2023-05-10 No data Annual Report Annual Report No data
BF-0010265063 2022-05-03 No data Annual Report Annual Report 2022
0007326711 2021-05-07 No data Annual Report Annual Report 2021
0006913391 2020-05-28 No data Annual Report Annual Report 2020
0006550701 2019-05-03 No data Annual Report Annual Report 2019
0006174589 2018-05-02 No data Annual Report Annual Report 2018
0005839916 2017-05-09 No data Annual Report Annual Report 2017
0005545748 2016-04-20 No data Annual Report Annual Report 2016
0005337365 2015-05-26 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344344924 0112000 2019-09-30 SOUTH MAIN STREET, CULVERT #5, MARLBOROUGH, CT, 06447
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-30
Emphasis L: EISAOF, L: EISAX30, N: TRENCH, P: TRENCH
Case Closed 2020-02-25

Related Activity

Type Complaint
Activity Nr 1528156
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2020-02-03
Abatement Due Date 2020-02-07
Current Penalty 2833.6
Initial Penalty 4048.0
Final Order 2020-03-03
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 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). On or about 9/30/2019 at the South Main Street Culvert replacement Project, employees and managers were using a ladder to enter and exit a trench and at that location, the trench measured 7 feet. No cave-in protection or sloping was in use at that location.
101404275 0112000 1987-01-14 ROUTE 156, NIANTIC, CT, 06357
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-01-14
Case Closed 1987-01-14
10562619 0112000 1981-09-01 ROUTE 85 AND LOIS AVE, Waterford, CT, 06385
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-09-01
Case Closed 1981-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-09-15
Abatement Due Date 1981-09-18
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1981-09-15
Abatement Due Date 1981-09-18
Nr Instances 1
10562080 0112000 1979-08-28 MONTAUK AV - ACROSS FROM 365, New London, CT, 06320
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-08-28
Emphasis N: TREX
Case Closed 1979-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1979-09-18
Abatement Due Date 1979-09-21
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-09-18
Abatement Due Date 1979-09-21
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1979-09-18
Abatement Due Date 1979-09-21
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4932577206 2020-04-27 0156 PPP 125 MILE CREEK ROAD, OLD LYME, CT, 06371
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188698.5
Loan Approval Amount (current) 188698.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD LYME, NEW LONDON, CT, 06371-0001
Project Congressional District CT-02
Number of Employees 9
NAICS code 238910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190485.89
Forgiveness Paid Date 2021-04-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2902912 MACHNIK BROS., INC. - PS4FKBRVEFW1 125 MILE CREEK RD, OLD LYME, CT, 06371-1717
Capabilities Statement Link -
Phone Number 860-434-1330
Fax Number 860-434-9448
E-mail Address ESTIMATING@MACHNIKBROS.COM
WWW Page WWW.MACHNIKBROS.COM
E-Commerce Website -
Contact Person THOMAS MACHNIK
County Code (3 digit) 011
Congressional District 02
Metropolitan Statistical Area 5520
CAGE Code 1B2M7
Year Established 1957
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Small Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Small Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Small Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Small Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Small Yes
Code 238140
NAICS Code's Description Masonry Contractors
Small Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
491682 Intrastate Non-Hazmat 2024-01-31 610000 2023 8 9 Private(Property)
Legal Name MACHNIK BROS INC
DBA Name -
Physical Address 125 MILE CREEK ROAD, OLD LYME, CT, 06371, US
Mailing Address 125 MILE CREEK ROAD, OLD LYME, CT, 06371, US
Phone (860) 434-1330
Fax (860) 434-9448
E-mail ACCOUNTING@MACHNIKBROS.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: 10 Mar 2025

Sources: Connecticut's Official State Website