Search icon

NAP INDUSTRIES, INC.

Company Details

Name: NAP INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1965 (60 years ago)
Date of dissolution: 23 Feb 2024
Entity Number: 185000
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 667 KENT AVENUE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NAP INDUSTRIES, INC. DOS Process Agent 667 KENT AVENUE, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
MORRIS LOWY Chief Executive Officer 667 KENT AVENUE, BROOKLYN, NY, United States, 11249

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
SHULEM STERNHILL
User ID:
P2384629
Trade Name:
NAP INDUSTRIES INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TAV9H2E8LBP3
CAGE Code:
6Y216
UEI Expiration Date:
2026-03-24

Business Information

Doing Business As:
NAP INDUSTRIES INC
Activation Date:
2025-03-26
Initial Registration Date:
2019-06-27

History

Start date End date Type Value
2022-06-28 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-12 2024-02-23 Address 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2013-03-12 2024-02-23 Address 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2009-03-05 2013-03-12 Address 667 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-06-10 2009-03-05 Address 667 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240223002396 2024-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-23
210302061892 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060796 2019-03-05 BIENNIAL STATEMENT 2019-03-01
150302007663 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006468 2013-03-12 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-05-04
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:
230000.00
Total Face Value Of Loan:
230000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-04
Type:
FollowUp
Address:
667 KENT AVE, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-11-15
Type:
Referral
Address:
667 KENT AVE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-10
Type:
Referral
Address:
667 KENT AVENUE, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-12-09
Type:
Other-L
Address:
667 KENT AVENUE, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
1981-08-17
Type:
Planned
Address:
667 KENT AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230000
Current Approval Amount:
230000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232767.41
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352810.69

Court Cases

Court Case Summary

Filing Date:
2017-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROJAS
Party Role:
Plaintiff
Party Name:
NAP INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SYDNEY
Party Role:
Plaintiff
Party Name:
NAP INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State