Search icon

BOLIVAR BUILDERS LLC

Company Details

Name: BOLIVAR BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2018 (7 years ago)
Entity Number: 5290362
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 450 west 14th street, 8th floor, attn: general counsel, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC, C/O ATLANTIC DEVELOPMENT GROUP, LLC DOS Process Agent 450 west 14th street, 8th floor, attn: general counsel, NEW YORK, NY, United States, 10014

Permits

Number Date End date Type Address
B022025126A54 2025-05-06 2025-08-15 OCCUPANCY OF SIDEWALK AS STIPULATED GATES AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE
B022025126A55 2025-05-06 2025-08-15 TEMP. CONST. SIGNS/MARKINGS GATES AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE
B022025126A52 2025-05-06 2025-08-15 PLACE CONSTRUCTION OFFICE TRAILER ON STREET GATES AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE
B022025126A53 2025-05-06 2025-08-15 OCCUPANCY OF ROADWAY AS STIPULATED GATES AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE
B022025126A56 2025-05-06 2025-08-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GATES AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE

History

Start date End date Type Value
2023-03-28 2024-02-23 Address 450 west 14th street, 8th floor, attn: general counsel, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2018-02-21 2023-03-28 Address 675 THIRD AVENUE, 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223002453 2024-02-23 BIENNIAL STATEMENT 2024-02-23
230328001321 2022-09-08 CERTIFICATE OF CHANGE BY ENTITY 2022-09-08
200902000172 2020-09-02 CERTIFICATE OF PUBLICATION 2020-09-02
200204060384 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180221010210 2018-02-21 ARTICLES OF ORGANIZATION 2018-02-21

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
354336.00
Total Face Value Of Loan:
354336.00
Date:
2020-05-19
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:
-153052.35
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-11
Type:
Unprog Rel
Address:
400 W 219TH ST, NEW YORK, NY, 10034
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-11-03
Type:
Planned
Address:
270 E 203RD ST, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-11-03
Type:
Planned
Address:
261 E 202ND ST, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354336
Current Approval Amount:
354336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357471.63

Date of last update: 24 Mar 2025

Sources: New York Secretary of State