Search icon

NEW YORK PATRIOT CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK PATRIOT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2001 (24 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

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

Unique Entity ID

CAGE Code:
6Z3C1
UEI Expiration Date:
2015-07-22

Business Information

Activation Date:
2014-07-22
Initial Registration Date:
2013-05-02

Commercial and government entity program

CAGE number:
6Z3C1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JAN R.. BREWSTER
Corporate URL:
www.nypatriot.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
111100.00
Total Face Value Of Loan:
111100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$111,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,900.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $84,143
Utilities: $5,884
Mortgage Interest: $0
Rent: $7,495
Refinance EIDL: $0
Healthcare: $13578
Debt Interest: $0

Motor Carrier Census

DBA Name:
PATRIOT CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 720-0994
Add Date:
2022-07-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State