Search icon

NAPP ELECTRIC CONTRACTOR CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAPP ELECTRIC CONTRACTOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1975 (50 years ago)
Entity Number: 386126
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 249 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940
Principal Address: 5 RANDALL ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD NAPOLITANO JR Chief Executive Officer 236 BROLA RD, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940

Unique Entity ID

CAGE Code:
1JNC5
UEI Expiration Date:
2018-09-27

Business Information

Activation Date:
2017-09-27
Initial Registration Date:
2001-10-22

Commercial and government entity program

CAGE number:
1JNC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2028-09-29
SAM Expiration:
2024-09-26

Contact Information

POC:
ROBERT A. METZ

History

Start date End date Type Value
2008-02-07 2013-12-24 Address 249 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2001-11-26 2008-02-07 Address 249 COTTAGE ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2001-11-26 2008-02-07 Address 249 COTTAGE ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2000-01-21 2013-12-24 Address 249 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-04-28 2000-01-21 Address 255 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20151130054 2015-11-30 ASSUMED NAME CORP INITIAL FILING 2015-11-30
131224002365 2013-12-24 BIENNIAL STATEMENT 2013-12-01
100125002685 2010-01-25 BIENNIAL STATEMENT 2009-12-01
080207002466 2008-02-07 BIENNIAL STATEMENT 2007-12-01
060119002787 2006-01-19 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ13P0043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12928.70
Base And Exercised Options Value:
12928.70
Base And All Options Value:
12928.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-18
Description:
EMERGENCY REPAIR
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
Z2BZ: REPAIR OR ALTERATION OF OTHER AIRFIELD STRUCTURES
Procurement Instrument Identifier:
W912PQ12P0245
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14345.54
Base And Exercised Options Value:
14345.54
Base And All Options Value:
14345.54
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-21
Description:
REPAIR OF ELECTRICAL SYSTEM
Naics Code:
423620: ELECTRICAL AND ELECTRONIC APPLIANCE, TELEVISION, AND RADIO SET MERCHANT WHOLESALERS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
W911SD12P0372
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9749.00
Base And Exercised Options Value:
9749.00
Base And All Options Value:
9749.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-18
Description:
INST SIX (6) UTILITY POLES AND GUY WIRE
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

USAspending Awards / Financial Assistance

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:
381105.00
Total Face Value Of Loan:
381105.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-12
Type:
Planned
Address:
290 BALLARD RD., MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-22
Type:
Planned
Address:
260 BALLARD RD., MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-18
Type:
Prog Related
Address:
SULLIVAN COUNTY COMMUNITY COLLEGE, P.O. BOX 4002, LOCH SHELDRAKE, NY, 12759
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-19
Type:
Prog Related
Address:
MID HUDSON PSYCHIATRIC CENTER, NEW HAMPTON, NY, 10958
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-11
Type:
Planned
Address:
50 SNAKE HILL ROAD, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$381,105
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$381,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$383,574.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $332,135
Utilities: $2,965
Mortgage Interest: $0
Rent: $3,750
Refinance EIDL: $0
Healthcare: $42255
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-05-29
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State