Search icon

HORSEPOWER ELECTRIC AND MAINTENANCE CORP.

Company Details

Name: HORSEPOWER ELECTRIC AND MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2793976
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 4101 1ST AVENUE, BROOKLYN, NY, United States, 11232
Address: WALL STREET PLAZA, 88 PINE STREET, 7TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL WEBER Chief Executive Officer 5817 18TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
EDWARD B. SAFRAN, ESQ. DOS Process Agent WALL STREET PLAZA, 88 PINE STREET, 7TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-13 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181128006265 2018-11-28 BIENNIAL STATEMENT 2018-07-01
180419006039 2018-04-19 BIENNIAL STATEMENT 2016-07-01
150501006992 2015-05-01 BIENNIAL STATEMENT 2014-07-01
120625002662 2012-06-25 BIENNIAL STATEMENT 2010-07-01
060628002693 2006-06-28 BIENNIAL STATEMENT 2006-07-01
050413000789 2005-04-13 CERTIFICATE OF AMENDMENT 2005-04-13
040823002073 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020726000256 2002-07-26 CERTIFICATE OF INCORPORATION 2002-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343549853 0215000 2018-10-22 250 SOUTH STREET, NEW YORK, NY, 10002
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2018-10-22
Case Closed 2019-10-25

Related Activity

Type Inspection
Activity Nr 1354925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2019-04-16
Abatement Due Date 2019-04-26
Current Penalty 12750.0
Initial Penalty 13260.0
Contest Date 2019-05-21
Final Order 2019-10-25
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: Location: 200 E 59th Street, New York, N.Y. On or about 10/16/2018 a) Employees were not trained to work in the proximity of energized parts by using Personal Protective Equipment or by deenergizing the parts.
Citation ID 01002
Citaton Type Other
Standard Cited 19260416 A01
Issuance Date 2019-04-16
Abatement Due Date 2019-04-22
Current Penalty 12750.0
Initial Penalty 13260.0
Contest Date 2019-05-21
Final Order 2019-10-25
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: Location: 250 South Street. On or about10/16/2018 a) Employees pulled wires in energized cabinets and were not protected by insulating equipment or by de-energizing the parts.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-16
Current Penalty 7000.0
Initial Penalty 9472.0
Contest Date 2019-05-21
Final Order 2019-10-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Location: 250 South Street On or about 10/16/2018 Employer did not report the hospitalization of an employee to OSHA within twenty four hours. On or about 10/16/2018.
343338018 0214700 2018-07-28 1024 BROADHOLLOW RD., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-28
Emphasis L: FALL, P: FALL
Case Closed 2018-09-06

Related Activity

Type Inspection
Activity Nr 1333708
Safety Yes
339857617 0215000 2014-07-18 66 WATER ST., BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-07-18
Emphasis L: GUTREH, L: LOCALTARG, P: LOCALTARG
Case Closed 2016-04-25

Related Activity

Type Inspection
Activity Nr 985751
Safety Yes
Type Inspection
Activity Nr 985757
Safety Yes
Type Inspection
Activity Nr 985756
Safety Yes
Type Inspection
Activity Nr 985759
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 J01 I
Issuance Date 2014-10-03
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2015-10-09
Final Order 2016-04-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(i): Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact: a) Basement: On or about July 18, 2014 A light string did not have the cages and was mounted only 7 foot 1 inch above the floor.
307968974 0215000 2004-08-19 389-395 DEAN STREET, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-20
Emphasis L: CONSTLOC
Case Closed 2005-02-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2004-08-27
Abatement Due Date 2004-09-04
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 90
Nr Exposed 10
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9112808501 2021-03-12 0202 PPS 4101 1st Ave, Brooklyn, NY, 11232-3329
Loan Status Date 2022-10-20
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 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3329
Project Congressional District NY-10
Number of Employees 155
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2029666.67
Forgiveness Paid Date 2022-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State