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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 neptune avenue, apt 7d, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
SERGEY KACHAN | Chief Executive Officer | 440 NEPTUNE AVENUE, APT 7D, BROOKLYN, NY, United States, 11224 |
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 |
2018-02-23 | 2023-03-09 | Address | 2896 W 12TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2016-09-22 | 2023-03-09 | Address | 2896 W 12TH ST, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2001-09-06 | 2018-02-23 | Address | 2691 E 11TH ST, BROOKLYN, NY, 10308, USA (Type of address: Principal Executive Office) |
2001-09-06 | 2018-02-23 | Address | 206 TENNYSON DR, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1999-08-20 | 2016-09-22 | Address | 206 TENNYSON LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
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 |
010906002190 | 2001-09-06 | BIENNIAL STATEMENT | 2001-08-01 |
990820000548 | 1999-08-20 | CERTIFICATE OF INCORPORATION | 1999-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314635699 | 0215000 | 2010-06-28 | 2974 BRIGHTON 5 PLACE, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202652707 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-11 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-11 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-11 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-11 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5100688104 | 2020-07-17 | 0202 | PPP | 63 Armstrong Avenue, Staten Island, NY, 10308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8310728410 | 2021-02-13 | 0202 | PPS | 63 Armstrong Ave, Staten Island, NY, 10308-3304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State