Search icon

NEPTUNE MECHANICAL, INC.

Company Details

Name: NEPTUNE MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1995 (30 years ago)
Entity Number: 1935329
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 29-10 120 St, Flushing, NY, United States, 11354
Principal Address: 29-10 120TH STREET, FLUSHING, NY, United States, 11354

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
NEPTUNE MECHANICAL, INC. RETIREMENT PLAN 2023 113272921 2024-09-12 NEPTUNE MECHANICAL, INC. 232
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 7188865059
Plan sponsor’s address 29 - 10 120TH STREET, FLUSHING, NY, 11345

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICHOLAS NOTIAS
Valid signature Filed with authorized/valid electronic signature
NEPTUNE MECHANICAL, INC. RETIREMENT PLAN 2020 113272921 2021-07-29 NEPTUNE MECHANICAL, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7188865059
Plan sponsor’s address 29 - 10 120TH STREET, FLUSHING, NY, 11345
NEPTUNE MECHANICAL, INC. RETIREMENT PLAN 2019 113272921 2020-05-12 NEPTUNE MECHANICAL, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7188865059
Plan sponsor’s address 29 - 10 120TH STREET, FLUSHING, NY, 11345
NEPTUNE MECHANICAL, INC. RETIREMENT PLAN 2018 113272921 2019-07-17 NEPTUNE MECHANICAL, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7188865059
Plan sponsor’s address 29 - 10 120TH STREET, FLUSHING, NY, 11345
NEPTUNE MECHANICAL, INC. RETIREMENT PLAN 2017 113272921 2018-07-23 NEPTUNE MECHANICAL, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7188865059
Plan sponsor’s address 29 - 10 120TH STREET, FLUSHING, NY, 11345
NEPTUNE MECHANICAL, INC. RETIREMENT PLAN 2016 113272921 2017-05-02 NEPTUNE MECHANICAL, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7188865059
Plan sponsor’s address 29 - 10 120TH STREET, FLUSHING, NY, 11345

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing NICHOLAS NOTIAS
NEPTUNE MECHANICAL, INC. RETIREMENT PLAN 2015 113272921 2016-04-29 NEPTUNE MECHANICAL, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7188865059
Plan sponsor’s address 29 - 10 120TH STREET, FLUSHING, NY, 11345

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing NICHOLAS NOTIAS
NEPTUNE MECHANICAL, INC. RETIREMENT PLAN 2014 113272921 2015-09-10 NEPTUNE MECHANICAL, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7188865059
Plan sponsor’s address 29-10 120TH STREET, FLUSHING, NY, 113542506

Plan administrator’s name and address

Administrator’s EIN 113272921
Plan administrator’s name NEPTUNE MECHANICAL, INC.
Plan administrator’s address 29-10 120TH STREET, FLUSHING, NY, 113542506
Administrator’s telephone number 7188865059

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing NICHOLAS NOTIAS
NEPTUNE MECHANICAL, INC. RETIREMENT PLAN 2013 113272921 2014-09-25 NEPTUNE MECHANICAL, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7188865059
Plan sponsor’s address 29-10 120TH STREET, FLUSHING, NY, 113542506

Plan administrator’s name and address

Administrator’s EIN 113272921
Plan administrator’s name NEPTUNE MECHANICAL, INC.
Plan administrator’s address 29-10 120TH STREET, FLUSHING, NY, 113542506
Administrator’s telephone number 7188865059

Signature of

Role Plan administrator
Date 2014-09-25
Name of individual signing NICHOLAS NOTIAS
NEPTUNE MECHANICAL, INC. RETIREMENT PLAN 2012 113272921 2013-07-03 NEPTUNE MECHANICAL, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7188865059
Plan sponsor’s address 29-10 120TH STREET, FLUSHING, NY, 113542506

Plan administrator’s name and address

Administrator’s EIN 113272921
Plan administrator’s name NEPTUNE MECHANICAL, INC.
Plan administrator’s address 29-10 120TH STREET, FLUSHING, NY, 113542506
Administrator’s telephone number 7188865059

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing NICHOLAS NOTIAS

Chief Executive Officer

Name Role Address
NICHOLAS NOTIAS Chief Executive Officer 29-10 120TH ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
NEPTUNE MECHANICAL, INC. DOS Process Agent 29-10 120 St, Flushing, NY, United States, 11354

Permits

Number Date End date Type Address
Q012022277D07 2022-10-04 2022-10-30 RESET, REPAIR OR REPLACE CURB 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE
Q012022277D08 2022-10-04 2022-10-30 PAVE STREET-W/ ENGINEERING & INSP FEE 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE
Q042022277A46 2022-10-04 2022-10-30 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE
Q022022234A14 2022-08-22 2022-11-18 OCCUPANCY OF SIDEWALK AS STIPULATED 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE
Q022022234A18 2022-08-22 2022-11-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE
Q022022234A17 2022-08-22 2022-11-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE
Q022022234A16 2022-08-22 2022-11-18 TEMP. CONST. SIGNS/MARKINGS 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE
Q022022234A15 2022-08-22 2022-11-18 TEMP. CONST. SIGNS/MARKINGS 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE
Q022022234A13 2022-08-22 2022-11-18 OCCUPANCY OF ROADWAY AS STIPULATED 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE
Q022022234A12 2022-08-22 2022-11-18 CROSSING SIDEWALK 35 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 30 AVENUE

History

Start date End date Type Value
2025-02-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 29-10 120TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601005583 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210922002586 2021-09-22 BIENNIAL STATEMENT 2021-09-22
130614002475 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110617002315 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090527002006 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070611002605 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050805002313 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030516002455 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010620002496 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990728002117 1999-07-28 BIENNIAL STATEMENT 1999-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-30 No data 35 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb in place ifo new building 2815.
2023-06-13 No data 35 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP to grade
2022-12-15 No data 35 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temp construction signs posted without permit on file.
2022-10-18 No data 35 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Active Department of Transportation BPP completed and acceptable. • Curb to Curb width – 30’ • Milled area – 20’• Depth of milled area – 3’’
2022-09-19 No data 35 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk in place, not in use.
2022-08-30 No data 35 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Active Department of Transportation No BPP roadway pavement work observed at this time of inspection.
2022-07-14 No data 35 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence maintained on sidewalk, walkway is clear under shed.
2022-06-13 No data 35 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk in place.
2022-03-31 No data 35 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Active Department of Transportation Visible but not active
2022-03-31 No data 35 STREET, FROM STREET 28 AVENUE TO STREET 30 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation One temporary construction signs indicating "NO PARKING" without a DOT permit. Permit number Q022022039A86 is valid for 28-15 and the sign is posted in front of BLDG number 28-11 therefore NOV was issued. Permit used for ID only.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346963572 0216000 2023-09-05 1401 INWOOD AVE, BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2023-09-05
Emphasis N: FALL
Case Closed 2024-11-21

Related Activity

Type Complaint
Activity Nr 2074534
Safety Yes
Type Inspection
Activity Nr 1694683
Safety Yes
Type Inspection
Activity Nr 1697683
Safety Yes
Type Inspection
Activity Nr 1695905
Safety Yes
Type Inspection
Activity Nr 1696374
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2023-11-30
Current Penalty 7428.0
Initial Penalty 8036.0
Contest Date 2024-01-05
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2):Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold was used in a stationary manner: On or about September 5th, 2023 Location: 1401 Inwood Ave, Bronx, NY 10452 a) Employee did not locked all the wheels while standing on the baker rolling scaffold.
Citation ID 01002A
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2023-11-30
Current Penalty 5572.0
Initial Penalty 6026.0
Contest Date 2024-01-05
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers. On or about September 5th, 2023 Location: 1401 Inwood Ave, Bronx, NY 10452 a) Employees were exposed to a trip hazard while working and walking around floor holes of about 3 inches in diameter.
Citation ID 01002B
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2023-11-30
Current Penalty 0.0
Initial Penalty 1128.0
Contest Date 2024-01-05
Final Order 2024-09-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4):All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: On or about September 5th, 2023 Location: 1401 Inwood Ave, Bronx, NY 10452 a) Covers for floor holes pass through were not color coded or marked with the words hole or cover.
344691167 0215000 2020-03-10 412 EAST 90TH STREET, NEW YORK, NY, 10028
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-03-10
Case Closed 2020-10-19

Related Activity

Type Complaint
Activity Nr 1552140
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2020-06-24
Current Penalty 2250.0
Initial Penalty 3084.0
Final Order 2020-07-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: Location: 158 E.126th St. On or about: 24 FEB 2020 a) Employees were working with a pipe threading machine that had worn and frayed electric cord.
336404785 0215600 2012-09-12 31-15 SHORE ROAD, DOUGLASTON, NY, 11363
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-09-12
Emphasis L: FALL
Case Closed 2013-06-26

Related Activity

Type Inspection
Activity Nr 634318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-03-11
Current Penalty 800.0
Initial Penalty 1200.0
Final Order 2013-03-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns: On or about September 12, 2012-Job Site at 31-15 Shore Road Douglaston, NY 11363 a) Employee exposed to overhead hazards from 13-feet above the next lower level. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2013-03-11
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-03-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: On or about September 12, 2012-Job Site at 31-15 Shore Road Douglaston, NY 11363 a) Employee on ladder jack scaffold 13-feet above the next lower level without fall protection. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
309593770 0216000 2006-06-01 2001 DALY AVE, BRONX, NY, 10460
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-14
Emphasis S: AMPUTATIONS
Case Closed 2006-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2006-06-16
Abatement Due Date 2006-06-21
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 8
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 2006-06-16
Abatement Due Date 2006-07-13
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 2006-06-16
Abatement Due Date 2006-06-21
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2006-06-16
Abatement Due Date 2006-06-21
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305771545 0216000 2003-07-09 391 E. 168TH STREET, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 540.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 540.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 540.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 540.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 540.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490397710 2020-05-01 0202 PPP 2910 120TH ST, FLUSHING, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2255381.25
Loan Approval Amount (current) 2255381.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 168
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2280124.04
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1568299 Intrastate Non-Hazmat 2023-08-28 25000 2020 3 4 Private(Property)
Legal Name NEPTUNE MECHANICAL INC
DBA Name -
Physical Address 29-10 120TH STREET, FLUSHING, NY, 11354, US
Mailing Address 29-10 120TH STREET, FLUSHING, NY, 11354, US
Phone (718) 886-5059
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State