Name: | BOBCAT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1959 (65 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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5AYU8 | Active | Non-Manufacturer | 2009-01-29 | 2024-03-03 | 2027-07-15 | 2023-07-14 | |||||||||||||||
|
POC | SAGE PRIGOZEN |
Phone | +1 718-366-7930 |
Fax | +1 718-326-3875 |
Address | 5864 MAURICE AVE STE A, MASPETH, NY, 11378 2333, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOBCAT OF NEW YORK, INC - 401(K) PLAN | 2017 | 111945745 | 2018-06-05 | BOBCAT OF NEW YORK, INC | 23 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-05 |
Name of individual signing | SAGE PRIGOZEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 7183667930 |
Plan sponsor’s address | 58-64A MAURICE AVENUE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2018-07-16 |
Name of individual signing | SAGE PRIGOZEN |
Role | Employer/plan sponsor |
Date | 2018-07-16 |
Name of individual signing | SAGE PRIGOZEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 7183667930 |
Plan sponsor’s address | 58-64A MAURICE AVENUE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2017-05-25 |
Name of individual signing | SAGE PRIGOZEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 7183667930 |
Plan sponsor’s address | 58-64A MAURICE AVENUE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2016-05-23 |
Name of individual signing | SAGE PRIGOZEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-01 |
Business code | 444190 |
Sponsor’s telephone number | 7183667930 |
Plan sponsor’s address | 5864A MAURICE AVE, MASPETH, NY, 113782333 |
Signature of
Role | Plan administrator |
Date | 2013-04-18 |
Name of individual signing | SAGE PRIGOZEN |
Role | Employer/plan sponsor |
Date | 2013-04-18 |
Name of individual signing | SAGE PRIGOZEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-01 |
Business code | 444190 |
Sponsor’s telephone number | 7183667930 |
Plan sponsor’s address | 5864A MAURICE AVE, MASPETH, NY, 113782333 |
Plan administrator’s name and address
Administrator’s EIN | 111945745 |
Plan administrator’s name | BOBCAT OF NEW YORK, INC. |
Plan administrator’s address | 5864A MAURICE AVE, MASPETH, NY, 113782333 |
Administrator’s telephone number | 7183667930 |
Signature of
Role | Plan administrator |
Date | 2012-07-02 |
Name of individual signing | SAGE PRIGOZEN |
Role | Employer/plan sponsor |
Date | 2012-07-02 |
Name of individual signing | SAGE PRIGOZEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-01 |
Business code | 444190 |
Sponsor’s telephone number | 7183667930 |
Plan sponsor’s address | 5864A MAURICE AVE, MASPETH, NY, 113782333 |
Plan administrator’s name and address
Administrator’s EIN | 111945745 |
Plan administrator’s name | BOBCAT OF NEW YORK, INC. |
Plan administrator’s address | 5864A MAURICE AVE, MASPETH, NY, 113782333 |
Administrator’s telephone number | 7183667930 |
Signature of
Role | Plan administrator |
Date | 2011-01-31 |
Name of individual signing | SAGE PRIGOZEN |
Role | Employer/plan sponsor |
Date | 2011-01-31 |
Name of individual signing | SAGE PRIGOZEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-03-01 |
Business code | 444190 |
Sponsor’s telephone number | 7183667930 |
Plan sponsor’s address | 5864A MAURICE AVE, MASPETH, NY, 113782333 |
Plan administrator’s name and address
Administrator’s EIN | 111945745 |
Plan administrator’s name | BOBCAT OF NEW YORK, INC. |
Plan administrator’s address | 5864A MAURICE AVE, MASPETH, NY, 113782333 |
Administrator’s telephone number | 7183667930 |
Signature of
Role | Plan administrator |
Date | 2010-07-21 |
Name of individual signing | SAGE PRIGOZEN |
Role | Employer/plan sponsor |
Date | 2010-07-21 |
Name of individual signing | SAGE PRIGOZEN |
Name | Role | Address |
---|---|---|
TODD PRIGOZEN | Chief Executive Officer | 58-64A MAURICE AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-64A MAURICE AVE, MASPETH, NY, United States, 11378 |
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: Principal Executive Office) |
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: Service of Process) |
1993-12-20 | 2001-12-13 | Address | 91 NORTH 12TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 2001-12-13 | Address | 91 NORTH 12TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-08-25 | 2001-12-13 | Address | 91 NORTH 12TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1991-05-29 | 1999-11-10 | Name | SYLVAN EQUIPMENT CORP. |
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 |
140113002440 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120105002847 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091209002022 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071217002377 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060126002470 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345711543 | 0215600 | 2022-01-05 | 58-64A MAURICE AVENUE, MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1849579 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2022-05-24 |
Current Penalty | 5250.0 |
Initial Penalty | 8702.0 |
Final Order | 2022-06-22 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) Worksite- On or about January 5, 2022, an exit route was not kept free and unobstructed. The emergency exit door located in the shop area of the establishment was blocked by a 25-gallon drum and two battery chargers, preventing prompt and safe egress from the building in the event of a fire and/or other emergency. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2022-05-24 |
Current Penalty | 5250.0 |
Initial Penalty | 8702.0 |
Final Order | 2022-06-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) Worksite- On or about January 5, 2022, the employer did not provide training and information on hazard communication to employees who were working with and around hazardous chemicals including, but not limited to, adhesives, acids and flammable aerosols. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1644967207 | 2020-04-15 | 0202 | PPP | 58-64A MAURICE AVE, MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6853758405 | 2021-02-11 | 0202 | PPS | 5864 A Maurice Ave, Maspeth, NY, 11378-2333 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1455831 | Intrastate Non-Hazmat | 2024-09-16 | 55000 | 2023 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 18 Mar 2025
Sources: New York Secretary of State