Search icon

BARTEL CONSTRUCTION CORP.

Company Details

Name: BARTEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1987 (38 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 1149458
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 34 AUDREY AVE 2ND FLOOR, SYOSSET, NY, United States, 11791
Principal Address: 1270 BROADWAY, STE 808, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARTEL CONSTRUCTION CORP. DOS Process Agent 34 AUDREY AVE 2ND FLOOR, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
RAYMOND BROWN Chief Executive Officer 1270 BROADWAY, STE 808, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-03-05 2023-10-18 Address 34 AUDREY AVE 2ND FLOOR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2017-10-17 2019-03-05 Address 34 AUDREY AVE FL 2, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2015-12-08 2017-10-17 Address 34 AUDREY AVENUE 2ND FLOOR, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1999-03-16 2023-10-18 Address 1270 BROADWAY, STE 808, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-03-16 2015-12-08 Address 1270 BROADWAY, STE 808, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018000082 2023-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-29
190305060611 2019-03-05 BIENNIAL STATEMENT 2019-03-01
171017006172 2017-10-17 BIENNIAL STATEMENT 2017-03-01
151208000802 2015-12-08 CERTIFICATE OF CHANGE 2015-12-08
130403002420 2013-04-03 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
119557.00
Total Face Value Of Loan:
119557.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119557
Current Approval Amount:
119557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120466.96

Date of last update: 16 Mar 2025

Sources: New York Secretary of State