Search icon

NEPTUNE ROOTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEPTUNE ROOTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1999 (26 years ago)
Entity Number: 2411331
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 440 neptune avenue, apt 7d, BROOKLYN, NY, United States, 11224
Principal Address: 440 NEPTUNE AVENUE, APT 7D, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 neptune avenue, apt 7d, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
SERGEY KACHAN Chief Executive Officer 440 NEPTUNE AVENUE, APT 7D, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 2896 W 12TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 440 NEPTUNE AVENUE, APT 7D, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-13 Address 440 neptune avenue, apt 7d, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2023-03-09 2023-03-13 Address 2896 W 12TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230313004264 2023-03-13 BIENNIAL STATEMENT 2021-08-01
230309001117 2023-03-08 CERTIFICATE OF CHANGE BY ENTITY 2023-03-08
180223002011 2018-02-23 BIENNIAL STATEMENT 2017-08-01
160922000136 2016-09-22 CERTIFICATE OF CHANGE 2016-09-22
030820002314 2003-08-20 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
18525.00
Total Face Value Of Loan:
18525.00
Date:
2020-07-17
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:
18527.00
Total Face Value Of Loan:
18527.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115500.00
Total Face Value Of Loan:
115500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-28
Type:
Prog Related
Address:
2974 BRIGHTON 5 PLACE, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18525
Current Approval Amount:
18525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18685.04
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18527
Current Approval Amount:
18527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18703.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State