Search icon

NETWORK OF PATROLS, INC.

Company Details

Name: NETWORK OF PATROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2003 (22 years ago)
Entity Number: 2944857
ZIP code: 11435
County: Queens
Place of Formation: New York
Activity Description: Network of Patrols, Inc. provides security personnel to contract signatories (General Contractors), as needed. Including, but not limited to, unarmed security guards, mobile patrol guards (6052CG & 6.52FED).
Address: 148-07 HILLSIDE AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-558-4041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR O ADODO Chief Executive Officer 148-07 HILLSIDE AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
VICTOR O ADODO DOS Process Agent 148-07 HILLSIDE AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-06-14 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-12 2013-08-13 Address 147-08 HILLSIDE AVE, 2ND FL, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2011-08-12 2013-08-13 Address 147-08 HILLSIDE AVE, 2ND FL, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2011-08-12 2013-08-13 Address 1470-08 HILLSIDE AVE, 2ND FL, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2007-08-15 2011-08-12 Address 147-08 HILLSIDE AVE 2ND FLR, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2007-08-15 2011-08-12 Address 1470-08 HILLSIDE AVE 2ND FLR, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2007-08-15 2011-08-12 Address 147-08 HILLSIDE AVE 2ND FL, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2005-10-03 2007-08-15 Address 147-08 HILLSIDE AVE 2ND FL, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813002251 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110812003247 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090729002495 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070815003353 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051003002379 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030820000450 2003-08-20 CERTIFICATE OF INCORPORATION 2003-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344636279 0215000 2020-02-19 9TH AVE AND 31ST ST, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2020-02-19
Case Closed 2020-08-13

Related Activity

Type Complaint
Activity Nr 1539972
Safety Yes
Type Inspection
Activity Nr 1463923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2020-06-16
Abatement Due Date 2020-06-24
Current Penalty 6000.0
Initial Penalty 8675.0
Final Order 2020-07-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
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 work environment to control or eliminate any hazards or other exposure to illness or injury. a) Near intersection of 9th Ave and 31st St: On or about January 9 2020 The security guard was inadequately trained in equipment and the traffic work areas.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632147109 2020-04-15 0202 PPP 14807 Hillside Avenue, JAMAICA, NY, 11435-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 657155
Loan Approval Amount (current) 657155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 73
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 665551.98
Forgiveness Paid Date 2021-08-10

Date of last update: 14 Apr 2025

Sources: New York Secretary of State