Search icon

BOBCAT CONSTRUCTION CORP.

Company Details

Name: BOBCAT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2002 (23 years ago)
Entity Number: 2745917
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 574 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023
Principal Address: 574 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 574 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
ANTONIO MOURTIL Chief Executive Officer BOBCAT CONSTRUCTION CORP, 574 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2022-01-26 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-22 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-22 2006-03-29 Address 14 BOND STREET, SUITE 114, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002089 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120417002714 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100405002919 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080310002733 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060329002809 2006-03-29 BIENNIAL STATEMENT 2006-03-01
020322000300 2002-03-22 CERTIFICATE OF INCORPORATION 2002-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-01 No data 69 STREET, FROM STREET 49 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O i observed that the respondent stored equipment & material (Lull and cement blocks) in the roadway without permit. DOB permit # 421068622-01-NB which expired on 8/7/16 used to ID respondent
2013-10-19 No data 66 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb
2013-06-18 No data 58 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb
2012-08-31 No data 66 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2012-08-31 No data 67 STREET, FROM STREET 49 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2012-08-29 No data 58 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-10 No data 46 AVENUE, FROM STREET 163 STREET TO STREET 164 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2012-07-08 No data 83 STREET, FROM STREET 54 AVENUE TO STREET 57 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation eealed
2012-07-02 No data 46 AVENUE, FROM STREET 163 STREET TO STREET PIDGEON MEADOW ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-05-23 No data 83 STREET, FROM STREET 54 AVENUE TO STREET 57 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation failure to reseal builders pavement in roadway

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345577712 0215000 2021-10-13 1716 EAST 54TH STREET, BROOKLYN, NY, 11234
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-10-13
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2022-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2022-02-10
Current Penalty 2900.0
Initial Penalty 4351.0
Final Order 2022-03-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: a) Roof a) On or about 10/13/2021, Employees worked near the edge of a roof and were not protected from falling. Employees exposed to a fall of 30 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7598327307 2020-04-30 0235 PPP 574 Middle Neck Road, GREAT NECK, NY, 11023
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27707.5
Loan Approval Amount (current) 27707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27995.12
Forgiveness Paid Date 2021-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State