Search icon

NATIONAL ENERGY COST SERVICES INC.

Headquarter

Company Details

Name: NATIONAL ENERGY COST SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2009 (16 years ago)
Entity Number: 3803988
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1282 49TH ST, 3RD FLOOR, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL ENERGY COST SERVICES INC., CONNECTICUT 2788258 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HQY0 Obsolete Non-Manufacturer 2015-12-04 2024-03-06 2022-07-22 No data

Contact Information

POC RACHEL SCHNITZLER
Phone +1 718-437-6262
Address 12-82 49TH ST, BROOKLYN, NY, 11219 3014, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MAYER ORGEL Chief Executive Officer 1282 49TH ST, 3RD FLOOR, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1282 49TH ST, 3RD FLOOR, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2009-04-28 2016-12-30 Address 1274 49TH STREET, SUITE 194, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060561 2019-04-11 BIENNIAL STATEMENT 2019-04-01
190205060829 2019-02-05 BIENNIAL STATEMENT 2017-04-01
161230002012 2016-12-30 BIENNIAL STATEMENT 2015-04-01
090428000830 2009-04-28 CERTIFICATE OF INCORPORATION 2009-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9298778404 2021-02-16 0202 PPS 1282-49th St 3rd Floor, Brooklyn, NY, 11219
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96143
Loan Approval Amount (current) 96143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 15
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96622.4
Forgiveness Paid Date 2021-08-23
3683977103 2020-04-12 0202 PPP 1274-49th St Suite #194, Brooklyn, NY, 11219-3091
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110032
Loan Approval Amount (current) 110032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3091
Project Congressional District NY-10
Number of Employees 13
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111475.98
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State