Search icon

NATIONAL PUBLIC ENERGY INC.

Company Details

Name: NATIONAL PUBLIC ENERGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1990 (35 years ago)
Entity Number: 1490544
ZIP code: 11530
County: Nassau
Place of Formation: Delaware
Address: 80 OXFORD BLVD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
GREGORY R BLAIR Chief Executive Officer 80 OXFORD BLVD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 OXFORD BLVD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1992-11-23 1999-04-29 Address 231 DOVER PARKWAY, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-11-23 1999-04-29 Address 231 DOVER PARKWAY, STEWART MANOR, NY, 11530, USA (Type of address: Principal Executive Office)
1992-11-23 1999-04-29 Address 231 DOVER PARKWAY, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)
1990-11-23 1992-11-23 Address 231 DOVER PARKWAY, STUART MANOR, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060237 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181114006496 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161205008901 2016-12-05 BIENNIAL STATEMENT 2016-11-01
141104006708 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121128006282 2012-11-28 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21072.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State