Search icon

NEPTUNE ROOTER INC.

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
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)

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
010906002190 2001-09-06 BIENNIAL STATEMENT 2001-08-01
990820000548 1999-08-20 CERTIFICATE OF INCORPORATION 1999-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314635699 0215000 2010-06-28 2974 BRIGHTON 5 PLACE, BROOKLYN, NY, 11235
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-06-28
Emphasis L: FALL
Case Closed 2012-11-26

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18527
Loan Approval Amount (current) 18527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18703.52
Forgiveness Paid Date 2021-07-02
8310728410 2021-02-13 0202 PPS 63 Armstrong Ave, Staten Island, NY, 10308-3304
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18525
Loan Approval Amount (current) 18525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-3304
Project Congressional District NY-11
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18685.04
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State