Search icon

NPV INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NPV INC 401(K) 2015 161396377 2016-10-11 NPV INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 812990
Sponsor’s telephone number 5852031801
Plan sponsor’s address 10 HARRINGTON DR, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing HELEN E BURKART
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing NPV INC.
NPV INC 401(K) 2014 161396377 2016-05-18 NPV INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 812990
Sponsor’s telephone number 5852031801
Plan sponsor’s address 10 HARRINGTON DR, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing HELEN BURKART
Role Employer/plan sponsor
Date 2016-05-18
Name of individual signing JOSEPH BURKART
NPV INC 401(K) 2013 161396377 2015-05-26 NPV INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 812990
Sponsor’s telephone number 5852031801
Plan sponsor’s address 10 HARRINGTON DR, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing HELEN E BURKART
NPV INC 401(K) 2013 161396377 2015-05-26 NPV INC 6
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 812990
Sponsor’s telephone number 5852031801
Plan sponsor’s address 10 HARRINGTON DR, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing HELEN E BURKART
NPV INC 401(K) 2012 161396377 2014-05-27 NPV INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 812990
Sponsor’s telephone number 5854250402
Plan sponsor’s address 5 WHISPERWOOD DR., VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing HELEN E BURKART
Role Employer/plan sponsor
Date 2014-05-13
Name of individual signing HELEN E BURKART
NPV INC 401(K) 2011 161396377 2013-05-06 NPV INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 812990
Sponsor’s telephone number 5854250402
Plan sponsor’s address 5 WHISPERWOOD DR., VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161396377
Plan administrator’s name NPV INC
Plan administrator’s address 5 WHISPERWOOD DR., VICTOR, NY, 14564
Administrator’s telephone number 5854250402

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing HELEN E BURKART
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing HELEN E BURKART
NPV INC 401 (K) 2010 161396377 2012-08-15 NPV INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 812990
Sponsor’s telephone number 5854250402
Plan sponsor’s address 5 WHISPERWOOD DR., VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161396377
Plan administrator’s name NPV INC
Plan administrator’s address 5 WHISPERWOOD DR., VICTOR, NY, 14564
Administrator’s telephone number 5854250402

Signature of

Role Plan administrator
Date 2012-08-15
Name of individual signing HELEN BURKART

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

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)
2010-03-29 2010-05-10 Address 5 WHISPERWOOD DR, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1992-12-11 2010-05-10 Address 51 MISTY PINE RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1992-12-11 2010-05-10 Address 51 HUNTERS POINTE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1991-04-26 2010-03-29 Address 51 MISTY PINE ROAD, FAIRPORT, NY, 14450, 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
000049005745 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921211002724 1992-12-11 BIENNIAL STATEMENT 1992-04-01
910426000257 1991-04-26 CERTIFICATE OF INCORPORATION 1991-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342218682 0213600 2017-03-17 570 SOUTH AVENUE, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-03-17
Emphasis L: GUTREH, P: GUTREH
Case Closed 2017-10-17

Related Activity

Type Inspection
Activity Nr 1221875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A01
Issuance Date 2017-06-20
Current Penalty 1570.0
Initial Penalty 1570.0
Final Order 2017-07-21
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(1): The employer did not develop and maintain a fire protection program to be followed throughout all phases of construction and demolition work, and/or did not provide for the firefighting equipment as specified in this subpart: (a) On or about 03/17/17, at the Abundance Co-op, located on South Avenue, Rochester, New York, employees were not provided with fire fighting equipment such as a portable fire extinguisher; while flammable liquids (gasoline and PVC Cement) and ignition sources (power tools) and combustible materials such as packaging, cardboard and wood scraps were all in close proximity. NO ABATEMENT CERTIFICATION REQUIRED
107695074 0215800 1999-02-05 30 GENESEE ST., HORNELL, NY, 14843
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-02-05
Case Closed 1999-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712807703 2020-05-01 0219 PPP 10 HARRINGTON DR, FAIRPORT, NY, 14450
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58192
Loan Approval Amount (current) 58192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 30
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 58808.22
Forgiveness Paid Date 2021-05-26
8031028507 2021-03-08 0219 PPS 10 Harrington Dr, Fairport, NY, 14450-4229
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58192
Loan Approval Amount (current) 58192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-4229
Project Congressional District NY-25
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 58502.49
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State