Search icon

NEPTUNE MACHINE, INC.

Company Details

Name: NEPTUNE MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1992 (33 years ago)
Entity Number: 1613168
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 521 CARROLL ST, BROOKLYN, NY, United States, 11215
Principal Address: 599 GOLF DR, NORTH WOODMERE, NY, United States, 11581

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
NEPTUNE MACHINE, INC. PROFIT SHARING PLAN 2023 113114367 2024-09-03 NEPTUNE MACHINE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 238900
Sponsor’s telephone number 7188524100
Plan sponsor’s address 521 CARROLL STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
NEPTUNE MACHINE, INC. PROFIT SHARING PLAN 2022 113114367 2023-09-13 NEPTUNE MACHINE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 238900
Sponsor’s telephone number 7188524100
Plan sponsor’s address 521 CARROLL STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
NEPTUNE MACHINE, INC. PROFIT SHARING PLAN 2021 113114367 2022-05-25 NEPTUNE MACHINE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 238900
Sponsor’s telephone number 7188524100
Plan sponsor’s address 521 CARROLL STREET, BROOKLYN, NY, 11215
NEPTUNE MACHINE, INC. PROFIT SHARING PLAN 2020 113114367 2022-03-03 NEPTUNE MACHINE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 238900
Sponsor’s telephone number 7188524100
Plan sponsor’s address 521 CARROLL STREET, BROOKLYN, NY, 11215
NEPTUNE MACHINE, INC. PROFIT SHARING PLAN 2019 113114367 2021-06-07 NEPTUNE MACHINE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 238900
Sponsor’s telephone number 7188524100
Plan sponsor’s address 521 CARROLL STREET, BROOKLYN, NY, 11215
NEPTUNE MACHINE, INC. CASH BALANCE PLAN 2018 113114367 2019-06-25 NEPTUNE MACHINE, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-09-01
Business code 238900
Sponsor’s telephone number 7188524100
Plan sponsor’s address 521 CARROLL STREET, BROOKLYN, NY, 11215
NEPTUNE MACHINE, INC. PROFIT SHARING PLAN 2018 113114367 2020-06-11 NEPTUNE MACHINE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 238900
Sponsor’s telephone number 7188524100
Plan sponsor’s address 521 CARROLL STREET, BROOKLYN, NY, 11215
NEPTUNE MACHINE, INC. PROFIT SHARING PLAN 2017 113114367 2019-06-06 NEPTUNE MACHINE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 238900
Sponsor’s telephone number 7188524100
Plan sponsor’s address 521 CARROLL STREET, BROOKLYN, NY, 11215
NEPTUNE MACHINE, INC. CASH BALANCE PLAN 2017 113114367 2019-06-06 NEPTUNE MACHINE, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-09-01
Business code 238900
Sponsor’s telephone number 7188524100
Plan sponsor’s address 521 CARROLL STREET, BROOKLYN, NY, 11215
NEPTUNE MACHINE, INC. PROFIT SHARING PLAN 2016 113114367 2017-12-21 NEPTUNE MACHINE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 238900
Sponsor’s telephone number 7188524100
Plan sponsor’s address 521 CARROLL STREET, BROOKLYN, NY, 11215

Chief Executive Officer

Name Role Address
NICHOLAS KARKAS Chief Executive Officer 599 GOLF DR, NORTH WOODMERE, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 CARROLL ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-02-21 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140527002177 2014-05-27 BIENNIAL STATEMENT 2014-02-01
120319002813 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100318002842 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080225002124 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060328002266 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040212002450 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020219002282 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000321002217 2000-03-21 BIENNIAL STATEMENT 2000-02-01
980305002146 1998-03-05 BIENNIAL STATEMENT 1998-02-01
940324002524 1994-03-24 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0202JP130017 2010-03-05 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0202JP130017_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title REPAIR FOR MDC BROOKLYN, NY
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient NEPTUNE MACHINE, INC.
UEI QZAZG254YUE8
Legacy DUNS 061471744
Recipient Address UNITED STATES, 521 CARROLL ST, BROOKLYN, 112151011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1251247300 2020-04-28 0202 PPP 521 CARROLL ST, BROOKLYN, NY, 11215
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 34
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402893.15
Forgiveness Paid Date 2021-01-27
4291598305 2021-01-23 0202 PPS 521 Carroll St, Brooklyn, NY, 11215-1011
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 535267.5
Loan Approval Amount (current) 535267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1011
Project Congressional District NY-10
Number of Employees 22
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537628.54
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State