Search icon

PATRIOT ELECTRIC CORP.

Company Details

Name: PATRIOT ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2002 (23 years ago)
Entity Number: 2758088
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 15-17 126th STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TEK Chief Executive Officer 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356

Form 5500 Series

Employer Identification Number (EIN):
043679289
Plan Year:
2017
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-16 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-23 Address 15-17 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-23 Address 58-71 57TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231023001624 2023-10-23 BIENNIAL STATEMENT 2022-04-01
190430060051 2019-04-30 BIENNIAL STATEMENT 2018-04-01
180117000642 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
160914006343 2016-09-14 BIENNIAL STATEMENT 2016-04-01
140703002115 2014-07-03 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F10PO5800000198363
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2010-03-31
Description:
ELECTRICAL SERVICES
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
AD24: SERVICES (ENGINEERING)

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
5005080.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
5005080.00
Total Face Value Of Loan:
5005080.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-13
Type:
Unprog Rel
Address:
110 WILLIAM ST., NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-22
Type:
Planned
Address:
9 PRUCE STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-29
Type:
Prog Related
Address:
135 W 18TH, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2016442.22
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5005080
Current Approval Amount:
5005080
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5063122.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-03-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PATRIOT ELECTRIC CORP.
Party Role:
Plaintiff
Party Name:
THE BUILDING INDUSTRY E,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BUILDING TRADE
Party Role:
Plaintiff
Party Name:
PATRIOT ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Role:
Plaintiff
Party Name:
PATRIOT ELECTRIC CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State