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 (10 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
111654.00
Total Face Value Of Loan:
111654.00
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:
111655.00
Total Face Value Of Loan:
111655.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111655
Current Approval Amount:
111655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112908.02
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111654
Current Approval Amount:
111654
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112413.87

Date of last update: 25 Mar 2025

Sources: New York Secretary of State