Search icon

BOBCAT OF NEW YORK, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 2018-06-05
Name of individual signing SAGE PRIGOZEN
BOBCAT OF NEW YORK, INC - 401(K) PLAN 2017 111945745 2018-07-16 BOBCAT OF NEW YORK, INC 22
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
BOBCAT OF NEW YORK, INC - 401(K) PLAN 2016 111945745 2017-05-25 BOBCAT OF NEW YORK, INC 20
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
BOBCAT OF NEW YORK, INC - 401(K) PLAN 2015 111945745 2016-05-23 BOBCAT OF NEW YORK, INC 20
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
BOBCAT OF NEW YORK 401K 2012 111945745 2013-04-18 BOBCAT OF NEW YORK, INC. 16
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
BOBCAT OF NEW YORK 401K 2011 111945745 2012-07-02 BOBCAT OF NEW YORK, INC. 30
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
BOBCAT OF NEW YORK 401K 2010 111945745 2011-01-31 BOBCAT OF NEW YORK, INC. 41
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
BOBCAT OF NEW YORK 401K 2009 111945745 2010-07-21 BOBCAT OF NEW YORK, INC. 31
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

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

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: 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.

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345711543 0215600 2022-01-05 58-64A MAURICE AVENUE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-05-20
Case Closed 2022-07-22

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 774190
Loan Approval Amount (current) 774190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 47
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 778573.64
Forgiveness Paid Date 2020-11-12
6853758405 2021-02-11 0202 PPS 5864 A Maurice Ave, Maspeth, NY, 11378-2333
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 774190
Loan Approval Amount (current) 774190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2333
Project Congressional District NY-06
Number of Employees 44
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 779416.64
Forgiveness Paid Date 2021-10-19

Motor Carrier Census

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)
Legal Name BOBCAT OF NEW YORK
DBA Name -
Physical Address 58-64A MAURICE AVENUE, MASPETH, NY, 11378, US
Mailing Address 58-64A MAURICE AVENUE, MASPETH, NY, 11378, US
Phone (718) 366-7930
Fax -
E-mail SAGEP@BOBCATZONE.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: 18 Mar 2025

Sources: New York Secretary of State