Search icon

N.U.P. CORP.

Company Details

Name: N.U.P. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1992 (33 years ago)
Entity Number: 1633826
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-40 123RD STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-40 123RD STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LOUIS J DURANTE Chief Executive Officer 31-40 123RD STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2002-04-23 2010-05-25 Address 31-40 123RD ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-04-23 2010-05-25 Address 31-40 123RD ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-04-23 2010-05-25 Address 31-40 123RD ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-08-20 2002-04-23 Address 61-14 212TH ST., BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1998-08-20 2002-04-23 Address 31-40 123RD STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-06-16 2002-04-23 Address 31-40 123RD STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-06-16 1998-08-20 Address 31-40 123RD STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1992-05-05 1998-08-20 Address 31-40 123RD STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100525002364 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080602003209 2008-06-02 BIENNIAL STATEMENT 2008-05-01
040526002678 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020423002901 2002-04-23 BIENNIAL STATEMENT 2002-05-01
980820002538 1998-08-20 BIENNIAL STATEMENT 1998-05-01
960711002153 1996-07-11 BIENNIAL STATEMENT 1996-05-01
930616002766 1993-06-16 BIENNIAL STATEMENT 1993-05-01
920505000061 1992-05-05 CERTIFICATE OF INCORPORATION 1992-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342128378 0215600 2017-02-23 31-40 123RD STREET, FLUSHING, NY, 11354
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-02-23
Emphasis L: FORKLIFT
Case Closed 2017-09-27

Related Activity

Type Referral
Activity Nr 1184091
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-08-15
Abatement Due Date 2017-09-29
Current Penalty 5070.0
Initial Penalty 5070.0
Final Order 2017-09-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by and/or crushed-by hazards: (a) At the worksite - Two employees tasked to dismantle an excavator were exposed to struck-by and/or crushed-by hazards. One of the employees was injured when a 6.2 ton counterweight fell onto him while they were attempting to remove it from the excavator; on or about 02/15/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2017-08-15
Abatement Due Date 2017-09-29
Current Penalty 0.0
Initial Penalty 5070.0
Final Order 2017-09-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: (a)At the worksite - An employee dismantling an excavator was standing under the counterweight when it fell to the ground; on or about 02/15/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-15
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2017-09-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: (a) At the worksite - An employee was hospitalized on Feb. 15, 2017. The employer reported the hospitalization two days later; on or about 02/17/17.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017827701 2020-05-01 0202 PPP 3140 123RD ST, FLUSHING, NY, 11354
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269167
Loan Approval Amount (current) 269167
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 18
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273043.15
Forgiveness Paid Date 2021-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State