Search icon

BOBCAT OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOBCAT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1959 (66 years ago)
Entity Number: 124852
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-64A MAURICE AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-366-7930

Shares Details

Shares issued 916

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD PRIGOZEN Chief Executive Officer 58-64A MAURICE AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-64A MAURICE AVE, MASPETH, NY, United States, 11378

Unique Entity ID

CAGE Code:
5AYU8
UEI Expiration Date:
2019-09-13

Business Information

Doing Business As:
BOBCAT OF LONG ISLAND
Activation Date:
2018-09-13
Initial Registration Date:
2009-01-29

Commercial and government entity program

CAGE number:
5AYU8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-07-15
SAM Expiration:
2023-07-14

Contact Information

POC:
SAGE PRIGOZEN
Corporate URL:
bobcatzone.com

Form 5500 Series

Employer Identification Number (EIN):
111945745
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 58-64A MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2006-01-26 2025-01-13 Address 58-64A MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2006-01-26 2025-01-13 Address 58-64A MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2001-12-13 2006-01-26 Address 522 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-12-13 2006-01-26 Address 522 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250113002076 2025-01-13 BIENNIAL STATEMENT 2025-01-13
221116001783 2022-11-15 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-11-15
190822060100 2019-08-22 BIENNIAL STATEMENT 2017-12-01
160509000035 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
20160328002 2016-03-28 ASSUMED NAME CORP INITIAL FILING 2016-03-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C78621P0352
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13641.64
Base And Exercised Options Value:
13641.64
Base And All Options Value:
13641.64
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-08-13
Description:
THE PURPOSE OF THIS PURCHASE ORDER IS TO FUND THE REPAIR OF A COUPLE BOBCAT EQUIPMENT FOR THE CEMETERY.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
36C24218P4064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4842.40
Base And Exercised Options Value:
4842.40
Base And All Options Value:
4842.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-09-28
Description:
BOBCAT EQUIPMENT REPAIR
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
INP16PX03016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6126.17
Base And Exercised Options Value:
6126.17
Base And All Options Value:
6126.17
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-08-29
Description:
IGF::OT::IGF BOBCAT REPAIR
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
J036: MAINT/REPAIR/REBUILD OF EQUIPMENT- SPECIAL INDUSTRY MACHINERY

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
774190.00
Total Face Value Of Loan:
774190.00
Date:
2020-04-16
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:
774190.00
Total Face Value Of Loan:
774190.00

Trademarks Section

Serial Number:
86610820
Mark:
BOBCATZONE.COM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-04-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BOBCATZONE.COM

Goods And Services

For:
Providing consumer information regarding construction equipment; Providing information regarding the rental, maintenance and repair of construction equipment
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-05
Type:
Complaint
Address:
58-64A MAURICE AVENUE, MASPETH, NY, 11378
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$774,190
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$774,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$778,573.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $619,497
Utilities: $11,018
Mortgage Interest: $0
Rent: $84,405
Refinance EIDL: $0
Healthcare: $43064
Debt Interest: $16,206
Jobs Reported:
44
Initial Approval Amount:
$774,190
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$774,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$779,416.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $774,188
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
KOCH,
Party Role:
Plaintiff
Party Name:
BOBCAT OF NEW YORK, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State