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)
1994-11-08 1999-03-16 Address 153 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-11-08 1999-03-16 Address 153 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-08-04 1994-11-08 Address 153 WAVERLY PLACE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-08-04 1999-03-16 Address 153 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-08-04 1994-11-08 Address COVE EDGE ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

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
110511002520 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090305002869 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070323002822 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050427002352 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030226002893 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-07-08 No data DAVIDSON AVENUE, FROM STREET WEST 190 STREET TO STREET WEST 192 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-04 No data 55 AVENUE, FROM STREET JUSTICE AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-05 No data 55 AVENUE, FROM STREET JUSTICE AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602957209 2020-04-28 0235 PPP 34 Audrey Ave 2nd Floor, Oyster Bay, NY, 11771
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119557
Loan Approval Amount (current) 119557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120466.96
Forgiveness Paid Date 2021-02-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State