Search icon

BOLT CONTRACTING INC.

Company Details

Name: BOLT CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2005 (20 years ago)
Entity Number: 3181051
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 20 BOGOTA RD, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM LIEBERMAN Chief Executive Officer 20 BOGOTA RD, MASTIC BEACH, NY, United States, 11951

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BOGOTA RD, MASTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 20 BOGOTA RD, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 20 BOGOTA ROAD, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 95 DYKE RD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2022-05-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-22 2023-11-01 Address 20 BOGOTA RD, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
2011-02-22 2023-11-01 Address 20 BOGOTA ROAD, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2007-06-05 2011-02-22 Address 20 BOGOTA RD, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2007-06-05 2011-02-22 Address 20 BOGOTA RD, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office)
2007-06-05 2011-02-22 Address 20 BOGOTA RD, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
2005-03-23 2007-06-05 Address 230 N. WASHINGTON AVENUE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039397 2023-11-01 BIENNIAL STATEMENT 2023-03-01
210916001460 2021-09-16 BIENNIAL STATEMENT 2021-09-16
130430002238 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110222002958 2011-02-22 BIENNIAL STATEMENT 2011-03-01
070605002226 2007-06-05 BIENNIAL STATEMENT 2007-03-01
050323000461 2005-03-23 CERTIFICATE OF INCORPORATION 2005-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616807310 2020-04-29 0235 PPP 20 bogota rd, Mastic beach, NY, 11951-5202
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic beach, SUFFOLK, NY, 11951-5202
Project Congressional District NY-02
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28355.95
Forgiveness Paid Date 2021-08-30
7991088604 2021-03-24 0235 PPS 95 Dyke Rd, Setauket, NY, 11733-3016
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28681
Loan Approval Amount (current) 28681
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733-3016
Project Congressional District NY-01
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28791.01
Forgiveness Paid Date 2021-08-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State