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

form 5500

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
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 2024-02-26
Name of individual signing JOHN HAWEELI
NORTH SIDE POWER TRANSMISSION CORP MONEY PURCHASE PENSION PLAN 2022 133808108 2023-01-19 NORTH SIDE POWER TRANSMISSION CORP 16
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
NORTH SIDE POWER TRANSMISSION CORP MONEY PURCHASE PENSION PLAN 2021 133808108 2022-02-15 NORTH SIDE POWER TRANSMISSION CORP. 16
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
NORTH SIDE POWER TRANSMISSION CORP MONEY PURCHASE PENSION PLAN 2020 133808108 2021-03-02 NORTH SIDE POWER TRANSMISSION CORP. 16
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
NORTH SIDE POWER TRANSMISSION CORP MONEY PURCHASE PENSION PLAN 2019 133808108 2020-05-25 NORTH SIDE POWER TRANSMISSION CORP. 15
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
NORTH SIDE POWER TRANSMISSION CORP MONEY PURCHASE PENSION PLAN 2018 133808108 2019-06-04 NORTH SIDE POWER TRANSMISSION CORP 15
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
NORTH SIDE POWER TRANSMISSION CORP MONEY PURCHASE PENSION PLAN 2017 133808108 2018-05-30 NORTH SIDE POWER TRANSMISSION CORP 15
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
NORTH SIDE POWER TRANSMISSION CORP MONEY PURCHASE PENSION PLAN 2016 133808108 2017-06-05 NORTH SIDE POWER TRANSMISSION CORP 16
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
NORTH SIDE POWER TRANSMISSION CORP MONEY PURCHASE PENSION PLAN 2015 133808108 2016-05-05 NORTH SIDE POWER TRANSMISSION CORP 16
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
NORTH SIDE POWER TRANSMISSION CORP MONEY PURCHASE PENSION PLAN 2014 133808108 2015-06-02 NORTH SIDE POWER TRANSMISSION CORP 16
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

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

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 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

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
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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_STS80011M0632_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11671492 0235300 1975-05-02 309-317 MORGAN AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-02
Case Closed 1975-09-10

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259865
Loan Approval Amount (current) 259865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-2714
Project Congressional District NY-07
Number of Employees 16
NAICS code 332991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261828.42
Forgiveness Paid Date 2021-11-16
6620107205 2020-04-28 0202 PPP 309 Morgan Avenue, Brooklyn, NY, 11211
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259865
Loan Approval Amount (current) 259865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 332991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261943.92
Forgiveness Paid Date 2021-02-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State