Search icon

BOBTEK ELECTRICAL CORPORATION

Company Details

Name: BOBTEK ELECTRICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466476
ZIP code: 11236
County: Kings
Place of Formation: New York
Activity Description: Electrical contracting firm, installation and maintenance of all phases of electrical. Control wiring, installation, firealarm, CCTV and data cabling wiring.
Address: 5 PAERDEGAT 11TH STREET, BROOKLYN, NY, United States, 11236
Principal Address: MARK BOBB, 934 East 51st Street, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-763-2563

Website http://www.bobtekelectrical.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E9ABC9MLPN93 2024-12-25 934 E 51ST ST, BROOKLYN, NY, 11203, 6736, USA 934 EAST 51 STREET, BROOKLYN, NY, 11203, 4821, USA

Business Information

URL http://www.bobtekelectrical.com
Division Name 2410729
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-12-28
Initial Registration Date 2003-02-28
Entity Start Date 2000-01-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238990, 335311, 335313, 335931, 335999, 423610
Product and Service Codes 5925, 5930, 6145, 6210, H362, J061, J062, N061, N062, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOANNE BOBB
Role VP
Address 934 EAST 51 STREET, BROOKLYN, NY, 11203, USA
Title ALTERNATE POC
Name JOANNE ENGLES
Address 9204 AVENUE L, BROOKLYN, NY, 11236, 4821, USA
Government Business
Title PRIMARY POC
Name MARK BOBB
Role PRESIDENT
Address 934 EAST 51ST STREET, BROOKLYN, NY, 11203, USA
Title ALTERNATE POC
Name JOANNE ENGLES
Address 9204 AVENUE L, BROOKLYN, NY, 11236, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOBTEK ELECTRICAL CORPORATION 2009 113541998 2010-07-28 BOBTEK ELECTRICAL CORPORATION 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 7187632563
Plan sponsor’s address 9204 AVENUE L, 9204 AVENUE L, BROOKLYN, NY, 112360000

Plan administrator’s name and address

Administrator’s EIN 113541998
Plan administrator’s name BOBTEK ELECTRICAL CORPORATION
Plan administrator’s address 9204 AVENUE L, 9204 AVENUE L, BROOKLYN, NY, 112360000
Administrator’s telephone number 7187632563

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing BOBTEK ELECTRICAL CORPORATION

Chief Executive Officer

Name Role Address
MARK BOBB Chief Executive Officer 934 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
MARK W. BOBB DOS Process Agent 5 PAERDEGAT 11TH STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2023-02-03 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-02 2022-08-01 Address 9204 AVEL, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2002-02-07 2006-02-02 Address 5 PAERDEGAT 11TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2002-02-07 2006-02-02 Address 5 PAERDEGAT 11TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2000-07-13 2022-08-01 Address 5 PAERDEGAT 11TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2000-01-27 2000-07-13 Address 5 PAERDEGAT 11TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2000-01-27 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221129000662 2022-11-29 BIENNIAL STATEMENT 2022-01-01
220801002594 2022-07-29 CERTIFICATE OF AMENDMENT 2022-07-29
140205002021 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120223002303 2012-02-23 BIENNIAL STATEMENT 2012-01-01
080129003124 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060202002472 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040301002180 2004-03-01 BIENNIAL STATEMENT 2004-01-01
020207002324 2002-02-07 BIENNIAL STATEMENT 2002-01-01
000713000447 2000-07-13 CERTIFICATE OF AMENDMENT 2000-07-13
000127000371 2000-01-27 CERTIFICATE OF INCORPORATION 2000-01-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W912PQ08P0064 2008-05-30 2008-04-10 2008-04-10
Unique Award Key CONT_AWD_W912PQ08P0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INSTALL RINSE AND DEICING CONTRL PANEL
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 5925: CIRCUIT BREAKERS

Recipient Details

Recipient BOBTEK ELECTRICAL CORP
UEI E9ABC9MLPN93
Legacy DUNS 125627641
Recipient Address UNITED STATES, 9204 AVENUE L, BROOKLYN, 112364821
DCA AWARD DTDTMA1C10029 2010-05-27 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_DTDTMA1C10029_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title BOBTEK
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes C119: OTHER BUILDINGS

Recipient Details

Recipient BOBTEK ELECTRICAL CORP
UEI E9ABC9MLPN93
Legacy DUNS 125627641
Recipient Address UNITED STATES, 9204 AVENUE L, BROOKLYN, 112364821

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3884915002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BOBTEK ELECTRICAL CORP
Recipient Name Raw BOBTEK ELECTRICAL CORPORATION
Recipient UEI E9ABC9MLPN93
Recipient DUNS 125627641
Recipient Address 934 EAST 51ST STREET., BROOKLYN, KINGS, NEW YORK, 11203-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 235000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6131077404 2020-05-14 0202 PPP 934 E. 51st Street, BROOKLYN, NY, 11203-6736
Loan Status Date 2022-03-30
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17097.5
Loan Approval Amount (current) 17097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-6736
Project Congressional District NY-09
Number of Employees 7
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Apr 2025

Sources: New York Secretary of State