Search icon

NEW YORK PATRIOT CONSTRUCTION, INC.

Company Details

Name: NEW YORK PATRIOT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2001 (23 years ago)
Entity Number: 2712029
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 34 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

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
6Z3C1 Active Non-Manufacturer 2013-09-13 2024-03-11 No data No data

Contact Information

POC JAN R.. BREWSTER
Phone +1 585-720-0990
Fax +1 585-720-0994
Address 34 LIGHTFOOT ST, ROCHESTER, MONROE, NY, 14623 2421, 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

Chief Executive Officer

Name Role Address
JAN R BREWSTER Chief Executive Officer 34 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 3180 LATTA RD, STE 600, ROCHESTER, NY, 14612, 3087, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 34 LIGHTFOOT STREET, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2013-07-23 2024-07-29 Address 34 LIGHTFOOT STREET, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-02-06 2013-07-23 Address 3180 LATTA RD, STE 600, ROCHESTER, NY, 14612, 3087, USA (Type of address: Service of Process)
2006-02-06 2024-07-29 Address 3180 LATTA RD, STE 600, ROCHESTER, NY, 14612, 3087, USA (Type of address: Chief Executive Officer)
2003-12-09 2006-02-06 Address 3180 LATTA RD STE 600, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2003-12-09 2006-02-06 Address 3180 LATTA RD STE 600, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2003-12-09 2006-02-06 Address 3180 LATTA RD STE 600, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2001-12-24 2003-12-09 Address SUITE 250, 45 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2001-12-24 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240729001839 2024-07-29 BIENNIAL STATEMENT 2024-07-29
130723001414 2013-07-23 CERTIFICATE OF CHANGE 2013-07-23
071218002672 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060206002904 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031209002808 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011224000422 2001-12-24 CERTIFICATE OF INCORPORATION 2001-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8975927104 2020-04-15 0219 PPP 34 Lightfoot Street, Rochester, NY, 14623
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111100
Loan Approval Amount (current) 111100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111900.53
Forgiveness Paid Date 2021-01-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3912335 Intrastate Non-Hazmat 2022-07-06 - - 2 4 Private(Property)
Legal Name NEW YORK PATRIOT CONSTRUCTION INC
DBA Name PATRIOT CONSTRUCTION
Physical Address 34 LIGHTFOOT ST , ROCHESTER, NY, 14623-2421, US
Mailing Address 34 LIGHTFOOT ST , ROCHESTER, NY, 14623-2421, US
Phone (585) 720-0990
Fax (585) 720-0994
E-mail ALEX@NYPATRIOT.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: 30 Mar 2025

Sources: New York Secretary of State