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

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-13
Type:
Planned
Address:
1716 EAST 54TH STREET, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27707.5
Current Approval Amount:
27707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27995.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State