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
Name | Role | Address |
---|---|---|
MICHAEL G. MCLEAN | Agent | 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716 |
Name | Role | Address |
---|---|---|
PATRIOT CONSTRUCTION SERVICES INC | DOS Process Agent | 150 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
MICHAEL G. MCLEAN | Chief Executive Officer | 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6983797201 | 2020-04-28 | 0235 | PPP | 150 KNICKERBOCKER AVE, BOHEMIA, NY, 11716-3162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State