Name: | NORTH SIDE POWER TRANSMISSION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1995 (30 years ago) |
Entity Number: | 1893200 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 309 MORGAN AVE., BROOKLYN, NY, United States, 11211 |
Address: | 88 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH SIDE POWER TRANSMISSION CORP MONEY PURCHASE PENSION PLAN | 2023 | 133808108 | 2024-02-26 | NORTH SIDE POWER TRANSMISSION CORP | 16 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-26 |
Name of individual signing | JOHN HAWEELI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1978-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 7187825800 |
Plan sponsor’s address | 309 MORGAN AVE, BROOKLYN, NY, 11211 |
Signature of
Role | Plan administrator |
Date | 2023-01-19 |
Name of individual signing | JOHN HAWEELI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1978-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 7187825800 |
Plan sponsor’s address | 309 MORGAN AVENUE, BROOKLYN, NY, 11211 |
Signature of
Role | Plan administrator |
Date | 2022-02-15 |
Name of individual signing | JOHN HAWEELI |
Role | Employer/plan sponsor |
Date | 2022-02-15 |
Name of individual signing | JOHN HAWEELI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1978-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 7187825800 |
Plan sponsor’s address | 309 MORGAN AVENUE, BROOKLYN, NY, 11211 |
Signature of
Role | Plan administrator |
Date | 2021-03-02 |
Name of individual signing | JOHN HAWEELI |
Role | Employer/plan sponsor |
Date | 2021-03-02 |
Name of individual signing | JOHN HAWEELI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1978-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 7187825800 |
Plan sponsor’s address | 309 MORGAN AVENUE, BROOKLYN, NY, 11211 |
Signature of
Role | Plan administrator |
Date | 2020-05-25 |
Name of individual signing | JOHN HAWEELI |
Role | Employer/plan sponsor |
Date | 2020-05-25 |
Name of individual signing | JOHN HAWEELI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1978-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 7187825800 |
Plan sponsor’s address | 309 MORGAN AVENUE, BROOKLYN, NY, 11211 |
Signature of
Role | Plan administrator |
Date | 2019-06-04 |
Name of individual signing | JOHN HAWEELI |
Role | Employer/plan sponsor |
Date | 2019-06-04 |
Name of individual signing | JOHN HAWEELI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1978-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 7187825800 |
Plan sponsor’s address | 309 MORGAN AVENUE, BROOKLYN, NY, 11211 |
Signature of
Role | Plan administrator |
Date | 2018-05-30 |
Name of individual signing | JOHN HAWEELI |
Role | Employer/plan sponsor |
Date | 2018-05-30 |
Name of individual signing | JOHN HAWEELI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1978-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 7187825800 |
Plan sponsor’s address | 309 MORGAN AVENUE, BROOKLYN, NY, 11211 |
Signature of
Role | Plan administrator |
Date | 2017-06-05 |
Name of individual signing | JOHN HAWEELI |
Role | Employer/plan sponsor |
Date | 2017-06-05 |
Name of individual signing | JOHN HAWEELI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1978-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 7187825800 |
Plan sponsor’s address | 309 MORGAN AVENUE, BROOKLYN, NY, 11211 |
Signature of
Role | Plan administrator |
Date | 2016-05-05 |
Name of individual signing | JOHN HAWEELI |
Role | Employer/plan sponsor |
Date | 2016-05-05 |
Name of individual signing | JOHN HAWEELI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1978-01-01 |
Business code | 423800 |
Sponsor’s telephone number | 7187825800 |
Plan sponsor’s address | 309 MORGAN AVENUE, BROOKLYN, NY, 11211 |
Signature of
Role | Plan administrator |
Date | 2015-06-02 |
Name of individual signing | JOHN HAWEELI |
Role | Employer/plan sponsor |
Date | 2015-06-02 |
Name of individual signing | JOHN HAWEELI |
Name | Role | Address |
---|---|---|
JOHN D HAWEELI | Chief Executive Officer | 309 MORGAN AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
MC CANLISS & EARLY LLP | DOS Process Agent | 88 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 309 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-03 | Address | 88 PINE STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-10 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2023-02-10 | Address | 309 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-03 | Address | 309 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-02-10 | Address | 88 PINE STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-03-14 | 2023-02-10 | Address | 309 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1999-02-24 | 2021-02-01 | Address | 88 PINE STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1997-05-09 | 2001-03-14 | Address | 309 MORGAN AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005912 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230210002328 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210201060370 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060393 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006097 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006131 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130204006511 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110215002776 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090130002979 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070118002708 | 2007-01-18 | BIENNIAL STATEMENT | 2007-02-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | STS80011M0632 | 2011-08-18 | 2011-08-23 | 2011-12-31 | |||||||||||||||||||||
|
Title | BALDOR MOTORS |
NAICS Code | 335312: MOTOR AND GENERATOR MANUFACTURING |
Product and Service Codes | 6105: MOTORS, ELECTRICAL |
Recipient Details
Recipient | NORTH SIDE POWER TRANSMISSION CORP. |
UEI | EN14EJL32EW7 |
Legacy DUNS | 012609814 |
Recipient Address | UNITED STATES, 309 MORGAN AVE, BROOKLYN, 112112714 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11671492 | 0235300 | 1975-05-02 | 309-317 MORGAN AVENUE, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 25.0 |
Initial Penalty | 50.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 25.0 |
Initial Penalty | 50.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 25.0 |
Initial Penalty | 50.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 25.0 |
Initial Penalty | 35.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100023 D01 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Contest Date | 1975-06-15 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1975-05-16 |
Abatement Due Date | 1975-06-10 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9003528403 | 2021-02-14 | 0202 | PPS | 309 Morgan Ave, Brooklyn, NY, 11211-2714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6620107205 | 2020-04-28 | 0202 | PPP | 309 Morgan Avenue, Brooklyn, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State