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 1470-08 HILLSIDE AVE, 2ND FL, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2011-08-12 2013-08-13 Address 147-08 HILLSIDE AVE, 2ND FL, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
657155.00
Total Face Value Of Loan:
657155.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-19
Type:
Complaint
Address:
9TH AVE AND 31ST ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
657155
Current Approval Amount:
657155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
665551.98

Date of last update: 02 Jun 2025

Sources: New York Secretary of State