Search icon

PATRIOT ENERGY SOLUTIONS CORP.

Headquarter

Company Details

Name: PATRIOT ENERGY SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2014 (11 years ago)
Entity Number: 4518127
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1265 SUNRISE HWY SUITE 105, BAYSHORE, NY, United States, 11706
Principal Address: SUIT 105, BAYSHORE, NY, United States, 11706

Contact Details

Phone +1 800-569-0309

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED BOUZAIDI Chief Executive Officer 1265 SUNRISE HWY, SUIT 105, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1265 SUNRISE HWY SUITE 105, BAYSHORE, NY, United States, 11706

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
1240110
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2026992-DCA Active Business 2015-08-12 2025-02-28

History

Start date End date Type Value
2022-09-06 2024-08-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2014-01-23 2022-09-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2014-01-23 2014-06-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-01-23 2014-06-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214001435 2022-12-14 BIENNIAL STATEMENT 2022-01-01
171128006098 2017-11-28 BIENNIAL STATEMENT 2016-01-01
140630000742 2014-06-30 CERTIFICATE OF CHANGE 2014-06-30
140123000695 2014-01-23 CERTIFICATE OF INCORPORATION 2014-01-23

Complaints

Start date End date Type Satisafaction Restitution Result
2020-07-27 2020-09-18 Misrepresentation NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542914 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542915 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3256845 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256866 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3012061 TRUSTFUNDHIC INVOICED 2019-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3012062 RENEWAL INVOICED 2019-04-03 100 Home Improvement Contractor License Renewal Fee
2490525 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490526 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2148303 FINGERPRINT INVOICED 2015-08-10 75 Fingerprint Fee
2148296 LICENSE INVOICED 2015-08-10 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

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:
195300.00
Total Face Value Of Loan:
195300.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-03
Type:
Complaint
Address:
147-15 3RD AVE, WHITESTONE, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-04-03
Type:
Complaint
Address:
126 DENKER PLACE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195300
Current Approval Amount:
195300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198071.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-01-26
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State