Search icon

NET POWER ELECTRIC CORP.

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
2021-12-09 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-23 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2024-07-05 Address 2361 NOSTRAND AVENUE,, SUITE 301, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2015-12-29 2024-07-05 Address 1568-62 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

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
090626002661 2009-06-26 BIENNIAL STATEMENT 2009-06-01
080430000420 2008-04-30 CERTIFICATE OF AMENDMENT 2008-04-30
070626000718 2007-06-26 CERTIFICATE OF INCORPORATION 2007-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345402101 0215000 2021-06-28 1191 EAST 22ND STREET, BROOKLYN, NY, 11210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-06-28
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-11-04

Related Activity

Type Inspection
Activity Nr 1540225
Safety Yes
Type Inspection
Activity Nr 1540217
Safety Yes
Type Inspection
Activity Nr 1540207
Safety Yes
Type Inspection
Activity Nr 1538538
Safety Yes
344356605 0215000 2019-10-04 1854 59TH STREET, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-10-04
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1435688
Safety Yes
Type Inspection
Activity Nr 1435677
Safety Yes
Type Inspection
Activity Nr 1435683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2020-03-26
Abatement Due Date 2020-04-07
Current Penalty 4200.0
Initial Penalty 6940.0
Contest Date 2020-05-28
Final Order 2021-01-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: Location: 1854 59th Street, Brooklyn, NY 11204 On or about: October 4, 2019 (a) An electrical panelboard was installed with a drywall and paper panel cover that was not used in accordance with the listing and labeling. The panel cover was damaged and equipped with a lock that prevents the opening of the enclosure.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2020-03-26
Abatement Due Date 2020-04-07
Current Penalty 4200.0
Initial Penalty 6940.0
Contest Date 2020-05-28
Final Order 2021-01-20
Nr Instances 1
Nr Exposed 2
Gravity 5
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: Location: 1854 59th Street, Brooklyn, NY 11204 On or about: October 4, 2019 (a) Energized receptacles and light switches were not installed with covers; live parts were exposed to employee contact.
344287032 0215000 2019-09-05 2071 58TH STREET, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-05
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1428675
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2020-02-25
Abatement Due Date 2020-03-06
Current Penalty 0.0
Initial Penalty 5205.0
Contest Date 2020-03-11
Final Order 2020-07-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers. Location: 2071 58th Street, Brooklyn, NY 11204 - Basement On or about: September 5, 2019 (a) The employer did not ensure that employee(s) were protected from tripping in holes; floor holes were not fully covered.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2020-02-25
Abatement Due Date 2020-03-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-03-11
Final Order 2020-07-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: Location: 2071 58th Street, Brooklyn, NY 11204 - Basement On or about: September 5, 2019 (a) The employer did not ensure that floor hole covers were secured as to prevent accidental displacement.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2020-02-25
Abatement Due Date 2020-03-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-03-11
Final Order 2020-07-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: Location: 2071 58th Street, Brooklyn, NY 11204 - Basement On or about: September 5, 2019 (a) The employer did not ensure that floors covers were color coded or marked to provide warning of hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2020-02-25
Current Penalty 6400.0
Initial Penalty 6940.0
Contest Date 2020-03-11
Final Order 2020-07-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: Location: 2071 58th Street, Brooklyn, NY 11204 On or about: September 5, 2019 (a) The employer did not ensure that the stairway between the ground floor and the basement was equipped with at least one handrail. Employees used the stairs to access the work area.
343238135 0215000 2018-06-12 733 ROGERS, BROOKLYN, NY, 11203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-06-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-07-09

Related Activity

Type Inspection
Activity Nr 1323530
Safety Yes
Type Inspection
Activity Nr 1315568
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2018-12-11
Abatement Due Date 2018-12-19
Current Penalty 4250.0
Initial Penalty 6467.0
Final Order 2019-01-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In an energized installation, each outlet box did not have a cover, faceplate, or fixture canopy: Location: 733 Rogers Ave. On or about: 12 June 2018 a) Employees were installing the hardware for an electrical lighting unit in a mechanic room using an outlet missing its faceplate.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2018-12-11
Abatement Due Date 2018-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported: Location: 733 Rogers Ave. On or about: 12 June 2018 a) Employees worked at the construction site that had a electrical receptacles not securely supported.
342559036 0215000 2017-08-16 800 DEAN ST., BROOKLYN, NY, 11238
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-16
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2019-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2018-01-17
Current Penalty 3696.0
Initial Penalty 3696.0
Final Order 2018-10-18
Nr Instances 3
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: Location: 800 Dean St. On or about 16Aug17 a) Employees were using the stairs to go to the upper floors that used temporary lamps for illumination that was not protected from accidental contact or breakage

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4631978309 2021-01-23 0202 PPS 2361 Nostrand Ave Ste 301, Brooklyn, NY, 11210-3952
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1084455
Loan Approval Amount (current) 1084455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3952
Project Congressional District NY-09
Number of Employees 97
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1101746.03
Forgiveness Paid Date 2022-08-25
6304777205 2020-04-27 0202 PPP 2361 NOSTRAND AVE Suite #301, BROOKLYN, NY, 11210-3902
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1084400
Loan Approval Amount (current) 1084400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11210-3902
Project Congressional District NY-09
Number of Employees 126
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1098226.1
Forgiveness Paid Date 2021-08-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State