Search icon

BOLT CONSTRUCTION CORP.

Company Details

Name: BOLT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2010 (15 years ago)
Entity Number: 3993753
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 426 DOUGHTY BLVD., INWOOD, NY, United States, 11096
Principal Address: 426 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 426 DOUGHTY BLVD., INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
IRA M NEUBERG Chief Executive Officer 7 MANOR LANE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2023-09-21 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-20 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-09 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-09 2010-10-22 Address 15 HOOVER STREET, INWOOD, NY, 11069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140902006340 2014-09-02 BIENNIAL STATEMENT 2014-09-01
130620006148 2013-06-20 BIENNIAL STATEMENT 2012-09-01
101022000471 2010-10-22 CERTIFICATE OF CHANGE 2010-10-22
100930000652 2010-09-30 CERTIFICATE OF AMENDMENT 2010-09-30
100909000340 2010-09-09 CERTIFICATE OF INCORPORATION 2010-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-24 No data GREENE AVENUE, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Active Department of Transportation RESEARCH USE ONLY !!!
2016-09-09 No data GREENE AVENUE, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Active Department of Transportation issued in error /permit on file for container

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315809996 0214700 2011-10-07 260 CENTRAL AVE, LAWRENCE, NY, 11559
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-10-07
Case Closed 2012-02-16

Related Activity

Type Complaint
Activity Nr 207633496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2011-12-28
Abatement Due Date 2012-01-05
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-12-28
Abatement Due Date 2012-01-02
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-12-28
Abatement Due Date 2012-01-03
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-12-28
Abatement Due Date 2012-01-02
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
315332023 0214700 2011-03-15 260 CENTRAL AVENUE, LAWRENCE, NY, 11559
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-03-15
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2011-09-20

Related Activity

Type Referral
Activity Nr 200159291
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605657700 2020-05-01 0235 PPP 3 HOOVER ST, INWOOD, NY, 11096
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24612
Loan Approval Amount (current) 24612
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24849.85
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State