Search icon

NEPTUNE MACHINE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113114367
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-21 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-03-13 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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0202JP130017
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5300.00
Base And Exercised Options Value:
5300.00
Base And All Options Value:
5300.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-03-05
Description:
REPAIR FOR MDC BROOKLYN, NY
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
535267.50
Total Face Value Of Loan:
535267.50
Date:
2020-04-29
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:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400000
Current Approval Amount:
400000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402893.15
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
535267.5
Current Approval Amount:
535267.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
537628.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State