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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
JAN R BREWSTER | Chief Executive Officer | 34 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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