Search icon

PATRIOT CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRIOT CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (17 years ago)
Entity Number: 3759369
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: PO BOX 351, WESTHAMPTON, NY, United States, 11977
Principal Address: 110 LAKESIDE LANE, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRIOT CONTRACTING CORP. DOS Process Agent PO BOX 351, WESTHAMPTON, NY, United States, 11977

Chief Executive Officer

Name Role Address
JOSHUA CARRICK Chief Executive Officer PO BOX 351, WESTHAMPTON, NY, United States, 11977

Unique Entity ID

CAGE Code:
4WZP0
UEI Expiration Date:
2021-03-08

Business Information

Activation Date:
2020-03-08
Initial Registration Date:
2008-02-12

Commercial and government entity program

CAGE number:
4WZP0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2025-03-09
SAM Expiration:
2021-03-08

Contact Information

POC:
TODD MCCONNELL

History

Start date End date Type Value
2013-01-29 2021-01-05 Address PO BOX 548, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2013-01-29 2017-03-28 Address 62 JOSICA DRIVE, AQUEBOGUE, NY, 11931, USA (Type of address: Principal Executive Office)
2013-01-29 2021-01-05 Address POST OFFICE BOX 548, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2009-01-06 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-06 2013-01-29 Address POST OFFICE BOX 2873, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061442 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190128060448 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170328006084 2017-03-28 BIENNIAL STATEMENT 2017-01-01
150416006025 2015-04-16 BIENNIAL STATEMENT 2015-01-01
130129006109 2013-01-29 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S213A3018
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-04-01
Description:
FLOORING
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
J055: MAINT/REPAIR/REBUILD OF EQUIPMENT- LUMBER, MILLWORK, PLYWOOD, AND VENEER
Procurement Instrument Identifier:
W911S213A8013
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
6500000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-02-05
Description:
FLOORING BPA CONSTRUCTION PROJECTS
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W911S213P8000
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12437.00
Base And Exercised Options Value:
12437.00
Base And All Options Value:
12437.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-11-30
Description:
INSTALL PRIVACY FENCE SLATS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
-17300.00
Total Face Value Of Loan:
69300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-21
Type:
Planned
Address:
76 VARICK STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$86,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,817.83
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $55,440
Rent: $13,860

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 283-2004
Add Date:
2018-04-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-03-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ANNUITY, PENSION, WELFARE, AND
Party Role:
Plaintiff
Party Name:
PATRIOT CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-04-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CALLAHAN
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
PATRIOT CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PATRIOT CONTRACTING CORP.
Party Role:
Defendant
Party Name:
PISCITELLI, AS A TRUSTEE OF TH
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State