Search icon

NET POWER ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NET POWER ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3536268
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1202 Avenue J, 3rd Floor, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NET POWER ELECTRIC CORP. DOS Process Agent 1202 Avenue J, 3rd Floor, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
YOSEF NAFTALI STERN Chief Executive Officer 1202 AVENUE J, 3RD FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 1568-62 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 1202 AVENUE J, 3RD FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240705001088 2024-07-05 BIENNIAL STATEMENT 2024-07-05
230103002287 2023-01-03 BIENNIAL STATEMENT 2021-06-01
210104000247 2021-01-04 CERTIFICATE OF CHANGE 2021-01-04
151229006146 2015-12-29 BIENNIAL STATEMENT 2015-06-01
140325002056 2014-03-25 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1084455.00
Total Face Value Of Loan:
1084455.00
Date:
2020-07-11
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:
150000.00
Date:
2020-04-28
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:
1084400.00
Total Face Value Of Loan:
1084400.00
Date:
2019-07-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-28
Type:
Prog Related
Address:
1191 EAST 22ND STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-10-04
Type:
Planned
Address:
1854 59TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-05
Type:
Planned
Address:
2071 58TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-12
Type:
Planned
Address:
733 ROGERS, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-16
Type:
Planned
Address:
800 DEAN ST., BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1084455
Current Approval Amount:
1084455
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1101746.03
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1084400
Current Approval Amount:
1084400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1098226.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State