Search icon

NORTH SIDE POWER TRANSMISSION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN D HAWEELI Chief Executive Officer 309 MORGAN AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MC CANLISS & EARLY LLP DOS Process Agent 88 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133808108
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

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 309 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2025-02-03 Address 88 PINE STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
STS80011M0632
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of State
Performance Start Date:
2011-08-18
Description:
BALDOR MOTORS
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
259865.00
Total Face Value Of Loan:
259865.00
Date:
2020-04-28
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:
259865.00
Total Face Value Of Loan:
259865.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-05-02
Type:
Planned
Address:
309-317 MORGAN AVENUE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259865
Current Approval Amount:
259865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261828.42
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259865
Current Approval Amount:
259865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261943.92

Date of last update: 14 Mar 2025

Sources: New York Secretary of State