Search icon

NPV INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NPV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1991 (34 years ago)
Entity Number: 1543436
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 10 HARRINGTON DR, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN E BURKART Chief Executive Officer 10 HARRINGTON DR, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
NPV INC./HELEN E. BURKART DOS Process Agent 10 HARRINGTON DR, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161396377
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-04 2015-04-01 Address 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-04-04 2015-04-01 Address 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2010-05-10 2015-04-01 Address 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2010-05-10 2013-04-04 Address 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2010-05-10 2013-04-04 Address 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150401006539 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006938 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110616002229 2011-06-16 BIENNIAL STATEMENT 2011-04-01
100510002024 2010-05-10 BIENNIAL STATEMENT 2009-04-01
100329000074 2010-03-29 CERTIFICATE OF CHANGE 2010-03-29

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
58192.00
Total Face Value Of Loan:
58192.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
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:
58192.00
Total Face Value Of Loan:
58192.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-17
Type:
Planned
Address:
570 SOUTH AVENUE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-02-05
Type:
Planned
Address:
30 GENESEE ST., HORNELL, NY, 14843
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58192
Current Approval Amount:
58192
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
58808.22
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58192
Current Approval Amount:
58192
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
58502.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State