Search icon

BOBTEK ELECTRICAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BOBTEK ELECTRICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (26 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

Website http://www.bobtekelectrical.com

Phone +1 718-763-2563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Unique Entity ID

CAGE Code:
3DXM6
UEI Expiration Date:
2015-09-05

Business Information

Activation Date:
2014-09-08
Initial Registration Date:
2003-02-28

Commercial and government entity program

CAGE number:
3DXM6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-25
CAGE Expiration:
2028-12-29
SAM Expiration:
2024-12-25

Contact Information

POC:
MARK BOBB
Corporate URL:
http://www.bobtekelectrical.com

Form 5500 Series

Employer Identification Number (EIN):
113541998
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA1C10029
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-05-27
Description:
BOBTEK
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
C119: OTHER BUILDINGS
Procurement Instrument Identifier:
W912PQ08P0064
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-42400.00
Base And Exercised Options Value:
-42400.00
Base And All Options Value:
-42400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-30
Description:
INSTALL RINSE AND DEICING CONTRL PANEL
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
5925: CIRCUIT BREAKERS

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68000.00
Total Face Value Of Loan:
68000.00
Date:
2020-05-14
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:
17097.50
Total Face Value Of Loan:
17097.50
Date:
2010-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
235000.00
Total Face Value Of Loan:
235000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$17,097.5
Date Approved:
2020-05-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,097.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $12,469.5
Utilities: $628
Rent: $4,000

Court Cases

Court Case Summary

Filing Date:
2012-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
BOBTEK ELECTRICAL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
BOBTEK ELECTRICAL CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State