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

Links between entities

Type Company Name Company Number State
Headquarter of PATRIOT ENERGY SOLUTIONS CORP., CONNECTICUT 1240110 CONNECTICUT

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347793127 0215600 2024-10-03 147-15 3RD AVE, WHITESTONE, NY, 11357
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2024-10-03
Emphasis N: FALL

Related Activity

Type Complaint
Activity Nr 2219026
Safety Yes
340513225 0213400 2015-04-03 126 DENKER PLACE, STATEN ISLAND, NY, 10314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-04-03
Emphasis L: FALL, P: FALL
Case Closed 2017-05-08

Related Activity

Type Complaint
Activity Nr 973621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2015-04-21
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-05-21
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet or more above the lower levels was not protected by guardrail systems, safety net systems, personal fall arrest systems, nor was an alternative fall protection plan which meets the requirements of 29 CFR 1926.502(k) developed and implemented: a) 126 Denker Place, Staten Island, NY 10324. Employees were exposed to fall hazards while working on and from the roof of a two story home installing solar panels while not wearing any fall protection. Condition occurred on or about 04/03/15.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2015-04-21
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-05-21
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(22): Employees using ladders were carrying objects or loads that could cause them to lose balance and fall: a) 126 Denker Place, Staten Island, NY 10314. Employees were exposed to fall hazards while carrying tools and solar panels up a portable ladder when this action could cause them to lose their balance and fall to the ground below. Employees did not maintain three point of contact while climbing ladder. Condition occurred on or about 04/03/15.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976137200 2020-04-27 0235 PPP 1265 sunrise hwy SUITE105, bayshore, NY, 11706
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195300
Loan Approval Amount (current) 195300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bayshore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 32
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198071.65
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4018114 Intrastate Non-Hazmat 2023-09-13 26000 2022 7 7 Private(Property)
Legal Name PATRIOT ENERGY SOLUTIONS CORP
DBA Name -
Physical Address 1265 SUNRISE HWY STE 105, BAY SHORE, NY, 11706, US
Mailing Address 1265 SUNRISE HWY STE 105, BAY SHORE, NY, 11706, US
Phone (516) 637-8905
Fax -
E-mail ENNAJI@PATRIOTENERGYSOLUTION.COM

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: 26 Mar 2025

Sources: New York Secretary of State