Search icon

NATIONAL ENERGY COST SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2788258
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
7HQY0
UEI Expiration Date:
2018-07-21

Business Information

Activation Date:
2017-07-21
Initial Registration Date:
2015-12-02

Commercial and government entity program

CAGE number:
7HQY0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-07-22

Contact Information

POC:
RACHEL SCHNITZLER
Corporate URL:
www.necsenergy.com

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
96143.00
Total Face Value Of Loan:
96143.00
Date:
2020-06-19
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:
2020-04-13
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:
110032.00
Total Face Value Of Loan:
110032.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$96,143
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,622.4
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $96,140
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$110,032
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,475.98
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $110,032

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State