Search icon

NAP INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

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

Jobs Reported:
36
Initial Approval Amount:
$230,000
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,767.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $190,000
Utilities: $20,000
Mortgage Interest: $6,000
Healthcare: $10000
Debt Interest: $4,000
Jobs Reported:
47
Initial Approval Amount:
$350,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$352,810.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $349,998
Utilities: $1

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State