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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATRIOT ELECTRIC CORP. 401(K) PLAN 2017 043679289 2018-02-09 PATRIOT ELECTRIC CORP. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187368733
Plan sponsor’s address 5871 57TH ROAD, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2018-02-09
Name of individual signing MURAT TEK
PATRIOT ELECTRIC CORP. 401(K) PLAN 2016 043679289 2017-06-27 PATRIOT ELECTRIC CORP. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187368733
Plan sponsor’s address 5871 57TH ROAD, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing MURAT TEK
PATRIOT ELECTRIC CORP. 401(K) PLAN 2015 043679289 2016-07-06 PATRIOT ELECTRIC CORP. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 7187368733
Plan sponsor’s address 5871 57TH ROAD, MASPETH, NY, 11378
PATRIOT ELECTRIC CORP. 401(K) PLAN 2014 043679289 2015-08-12 PATRIOT ELECTRIC CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7187368733
Plan sponsor’s address 5871 57TH ROAD, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing MICHAEL TEK

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

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 58-71 57TH RD, MASPETH, NY, 11378, 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 15-17 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-03 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-03 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-21 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130827000068 2013-08-27 CERTIFICATE OF CHANGE 2013-08-27
100712002118 2010-07-12 BIENNIAL STATEMENT 2010-04-01
080519002830 2008-05-19 BIENNIAL STATEMENT 2008-04-01
070522002588 2007-05-22 BIENNIAL STATEMENT 2004-04-01
020423000613 2002-04-23 CERTIFICATE OF INCORPORATION 2002-04-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F10PO5800000198363 2010-03-31 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_F10PO5800000198363_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title ELECTRICAL SERVICES
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes AD24: SERVICES (ENGINEERING)

Recipient Details

Recipient PATRIOT ELECTRIC CORP
UEI J3XWBR9WJ4T4
Legacy DUNS 790864701
Recipient Address UNITED STATES, 9606 220TH ST, JAMAICA, 114291324

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344626015 0215000 2020-02-13 110 WILLIAM ST., NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2020-02-13
Case Closed 2020-07-15

Related Activity

Type Inspection
Activity Nr 1462578
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2020-04-09
Abatement Due Date 2020-04-17
Current Penalty 5900.0
Initial Penalty 6940.0
Final Order 2020-05-29
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) Near Men's room 8th floor: On or about February 13, 2020 The temporary outlet box was being used to supply power and it was not installed in the wall while it was being used to power extension cords from other trades.
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2020-04-09
Abatement Due Date 2020-04-17
Current Penalty 7100.0
Initial Penalty 8675.0
Final Order 2020-05-29
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. a) Near to Men's room 8th floor: On or about February 13, 2020 The temporary outlet GFCI receptacle box was not working properly and GFI protection was not provided while extension cords from other trades were plugged into portable tools.
342573334 0215000 2017-08-22 9 PRUCE STREET, NEW YORK, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-23
Emphasis L: LOCALTARG, N: CTARGET, P: LOCALTARG
Case Closed 2018-09-04

Related Activity

Type Inspection
Activity Nr 1257320
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2017-10-23
Current Penalty 8149.0
Initial Penalty 8149.0
Contest Date 2018-01-19
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. a) Job site at 9 Pruce St./1 Pace Plaza, NY: An employee was working in a trench excavation approximately 7 feet in depth but the excavated material was not kept at least 2 feet from the edge of the excavation, on or about 08/23/17.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2017-10-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-01-19
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not made after every rainstorm or other hazard increasing occurrence: a) Job site at 9 Pruce St./1 Pace Plaza, NY: An employee was working in a trench excavation approximately 7 feet in depth following stormy weather conditions without the presence of a competent person, on or about 08/23/17.
Citation ID 01002
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2017-10-23
Current Penalty 0.0
Initial Penalty 11408.0
Contest Date 2018-01-19
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: a) Job site at 9 Pruce Street./1 Pace Plaza, NY: Worker exposed to impalement hazards while working in a 7 feet deep trench excavation in close proximity to unprotected rebar protruding from the trench, on or about 08/23/17.
Citation ID 01003A
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2017-10-23
Current Penalty 0.0
Initial Penalty 4889.0
Contest Date 2018-01-19
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: a) Jobsite at 9 Pruce Street/1 Pace Plaza, NY: A portable A type ladder was not extended 3 feet above the landing surface of a 7 foot deep excavation, on or about 08/23/17.
Citation ID 01003B
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2017-10-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-01-19
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) Jobsite at 9 Pruce Street/1 Pace Plaza, NY: A portable A type ladder was used to access a 7 foot deep trench excavation, on or about 08/23/17.
341615557 0215000 2016-06-29 135 W 18TH, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-06-29
Case Closed 2017-01-03

Related Activity

Type Inspection
Activity Nr 1158863
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2016-12-06
Abatement Due Date 2017-01-03
Current Penalty 5000.0
Initial Penalty 2850.0
Final Order 2017-01-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(h): Each service, feeder, and branch circuit was not legibly marked at its disconnecting means or overcurrent device to indicate its purpose, nor located and arranged so that the purpose was evident: Location: 135 W18th On or about: June 29th a) Temporary energized breaker box switches' were not marked legibly at the circuit breaker.
Citation ID 01003B
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2016-12-06
Abatement Due Date 2017-01-03
Current Penalty 0.0
Initial Penalty 2850.0
Final Order 2017-01-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs. Location:135 W18th On or about 06/29/16 a) Employee was working and walking near energized unprotected breaker box.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619557208 2020-04-28 0202 PPP 15-17 126th Street, COLLEGE POINT, NY, 11356
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5005080
Loan Approval Amount (current) 5005080
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 325
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5063122.24
Forgiveness Paid Date 2021-07-01
6989018405 2021-02-11 0202 PPS 1517 126th St, College Point, NY, 11356-2329
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2329
Project Congressional District NY-14
Number of Employees 225
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2016442.22
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2480730 Intrastate Non-Hazmat 2014-03-03 - - 1 3 Private(Property)
Legal Name PATRIOT ELECTRIC CORP
DBA Name -
Physical Address 58-71 57TH ROAD, MASPETH, NY, 11378, US
Mailing Address 58-71 57TH ROAD, MASPETH, NY, 11378, US
Phone (202) 521-1493
Fax -
E-mail -

Safety Measurement System - All Transportation

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