Search icon

PATRIOT CONSTRUCTION SERVICES INC.

Company Details

Name: PATRIOT CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2015 (9 years ago)
Entity Number: 4840696
ZIP code: 11716
County: New York
Place of Formation: New York
Address: 150 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716
Principal Address: 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL G. MCLEAN Agent 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address
PATRIOT CONSTRUCTION SERVICES INC DOS Process Agent 150 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL G. MCLEAN Chief Executive Officer 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-04 2024-10-30 Address 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)
2018-10-05 2024-10-30 Address 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2015-10-27 2020-02-04 Address 150 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)
2015-10-27 2024-10-30 Address 150 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2015-10-27 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030018344 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200204000429 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
191002060484 2019-10-02 BIENNIAL STATEMENT 2019-10-01
181005006282 2018-10-05 BIENNIAL STATEMENT 2017-10-01
151027010246 2015-10-27 CERTIFICATE OF INCORPORATION 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533748307 2021-01-21 0235 PPS 150 Knickerbocker Ave, Bohemia, NY, 11716-3162
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111654
Loan Approval Amount (current) 111654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3162
Project Congressional District NY-02
Number of Employees 6
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112413.87
Forgiveness Paid Date 2021-10-06
6983797201 2020-04-28 0235 PPP 150 KNICKERBOCKER AVE, BOHEMIA, NY, 11716-3162
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111655
Loan Approval Amount (current) 111655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-3162
Project Congressional District NY-02
Number of Employees 6
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112908.02
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State