Search icon

NPOWER INC.

Headquarter

Company Details

Name: NPOWER INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Nov 2000 (24 years ago)
Entity Number: 2574645
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 55 WASHINGTON STREET, SUITE 560, BROOKLYN, NY, United States, 11201

Links between entities

Type Company Name Company Number State
Headquarter of NPOWER INC., FLORIDA F23000001770 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZASLC8LXFCC7 2025-02-08 55 WASHINGTON ST STE 560, BROOKLYN, NY, 11201, 1061, USA 55 WASHINGTON STREET, SUITE 560, BROOKLYN, NY, 11201, 1061, USA

Business Information

URL www.npower.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2015-03-30
Entity Start Date 2000-11-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710, 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS SUSSMAN
Role VP OF FINANCE AND BUSINESS OPERATIONS
Address 55 WASHINGTON STREET, SUITE 560, BROOKLYN, NY, 11201, 1061, USA
Government Business
Title PRIMARY POC
Name THOMAS SUSSMAN
Role VP OF FINANCE AND BUSINESS OPERATIONS
Address 55 WASHINGTON STREET, SUITE 560, BROOKLYN, NY, 11201, 1061, USA
Past Performance
Title PRIMARY POC
Name THOMAS SUSSMAN
Role VP OF FINANCE AND BUSINESS OPERATIONS
Address 55 WASHINGTON STREET, SUITE 560, BROOKLYN, NY, 11201, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CBK8 Active Non-Manufacturer 2015-04-01 2024-03-05 2029-02-13 2025-02-08

Contact Information

POC THOMAS SUSSMAN
Phone +1 203-610-2304
Address 55 WASHINGTON ST STE 560, BROOKLYN, NY, 11201 1061, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECTION 403(B) RETIREMENT PLAN FOR EMPLOYEES OF NPOWER, INC. 2023 134145441 2024-07-19 NPOWER INC. 198
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541519
Sponsor’s telephone number 2125647010
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 560, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC
Plan administrator’s address 701 WESTCHESTER AVENUE, SUITE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing BETTY CALDWELL
SECTION 403(B) RETIREMENT PLAN FOR EMPLOYEES OF NPOWER, INC. 2019 134145441 2020-10-09 NPOWER, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541519
Sponsor’s telephone number 2036102304
Plan sponsor’s address 55 WASHINGTON ST STE 560, BROOKLYN, NY, 112011061

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 302 E MAIN ST, ALBERTVILLE, AL, 359502442
Administrator’s telephone number 2568490585

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JAMES SHARP
SECTION 403(B) RETIREMENT PLAN FOR EMPLOYEES OF NPOWER, INC. 2018 134145441 2019-09-27 NPOWER INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541519
Sponsor’s telephone number 2036102304
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 560, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 2059150121

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing JIM SHARP
SECTION 403(B) RETIREMENT PLAN FOR EMPLOYEES OF NPOWER NY, INC. 2017 134145441 2018-08-28 NPOWER INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541519
Sponsor’s telephone number 2036102304
Plan sponsor’s address 99 WALL STREET, #350, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 1919 OXMOOR ROAD, SUITE 104, BIRMINGHAM, AL, 35209
Administrator’s telephone number 2052028523

Signature of

Role Plan administrator
Date 2018-08-28
Name of individual signing LEE LICHTENSTEIN
SECTION 403(B) RETIREMENT PLAN FOR EMPLOYEES OF NPOWER NY, INC. 2016 134145441 2017-10-03 NPOWER INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541519
Sponsor’s telephone number 2036102304
Plan sponsor’s address 3 METROTECH CENTER, MEZZANINE LEVEL, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 1919 OXMOOR ROAD, SUITE 104, BIRMINGHAM, AL, 35209
Administrator’s telephone number 2052028523

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing LEE LICHTENSTEIN
SECTION 403(B) RETIREMENT PLAN FOR EMPLOYEES OF NPOWER NY, INC. 2015 134145441 2016-10-16 NPOWER INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541519
Sponsor’s telephone number 2036102304
Plan sponsor’s address 3 METROTECH CENTER, MEZZANINE LEVEL, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 1919 OXMOOR ROAD, SUITE 104, BIRMINGHAM, AL, 35209
Administrator’s telephone number 2052028523

Signature of

Role Plan administrator
Date 2016-10-16
Name of individual signing LEE LICHTENSTEIN
SECTION 403(B) RETIREMENT PLAN FOR EMPLOYEES OF NPOWER INC. 2014 134145441 2015-05-27 NPOWER INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541519
Sponsor’s telephone number 2124447262
Plan sponsor’s address 3 METROTECH CENTER MEZZANINE LEVEL, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401KSAFE
Plan administrator’s address 1919 OXMOOR ROAD, SUITE 104, BIRMINGHAM, AL, 35209
Administrator’s telephone number 8884015723

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing LEE LICHTENSTEIN
SECTION 403(B) RETIREMENT PLAN FOR EMPLOYEES OF NPOWER INC. 2013 134145441 2014-06-06 NPOWER INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541519
Sponsor’s telephone number 2124447262
Plan sponsor’s address 3 METROTECH CENTER MEZZANINE LEVEL, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing THOMAS SUSSMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WASHINGTON STREET, SUITE 560, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2019-05-15 2023-07-25 Address 55 WASHINGTON STREET SUITE 560, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-07-31 2019-05-15 Address 3 METRO TECH CENTER, MEZZANINE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-10-23 2018-07-31 Address 3 METROTECH CENTER, MEZZANINE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-05-20 2014-10-23 Address 145 WEST 30TH ST., 8TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-11-15 2002-05-20 Address 257 PARK AVENUE SOUTH 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725004473 2023-07-25 RESTATED CERTIFICATE 2023-07-25
190515000663 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
180731000483 2018-07-31 CERTIFICATE OF AMENDMENT 2018-07-31
141023000770 2014-10-23 CERTIFICATE OF CHANGE 2014-10-23
131017000485 2013-10-17 CERTIFICATE OF AMENDMENT 2013-10-17
020520000681 2002-05-20 CERTIFICATE OF AMENDMENT 2002-05-20
001115000771 2000-11-15 CERTIFICATE OF INCORPORATION 2000-11-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-4145441 Corporation Unconditional Exemption 55 WASHINGTON ST STE 560, BROOKLYN, NY, 11201-1061 2001-02
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 25656098
Income Amount 24878731
Form 990 Revenue Amount 24404799
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Nonprofit Management
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name NPOWER INC
EIN 13-4145441
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name NPOWER INC
EIN 13-4145441
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name NPOWER INC
EIN 13-4145441
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name NPOWER INC
EIN 13-4145441
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name NPOWER INC
EIN 13-4145441
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name NPOWER INC
EIN 13-4145441
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name NPOWER INC
EIN 13-4145441
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name NPOWER INC
EIN 13-4145441
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957278301 2021-01-21 0202 PPS 55 Washington St Ste 560, Brooklyn, NY, 11201-1061
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1061
Project Congressional District NY-10
Number of Employees 165
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2010555.56
Forgiveness Paid Date 2021-08-30
5666607007 2020-04-06 0202 PPP 55 Washington Street Suite 560, BROOKLYN, NY, 11201-0004
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2511000
Loan Approval Amount (current) 2511000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0004
Project Congressional District NY-10
Number of Employees 120
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2539876.5
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204795 Other Contract Actions 2022-08-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-15
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name MAY
Role Plaintiff
Name NPOWER INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State