Search icon

NAPP ELECTRIC CONTRACTOR CO. INC.

Company Details

Name: NAPP ELECTRIC CONTRACTOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1975 (49 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PK82JMW975U3 2024-09-26 249 COTTAGE ST, MIDDLETOWN, NY, 10940, 2978, USA 249 COTTAGE ST, MIDDLETOWN, NY, 10940, 2903, USA

Business Information

Doing Business As NAPP ELECTRIC CONTRACTOR CO INC
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2001-10-22
Entity Start Date 1975-11-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JERI L NAPOLITANO
Address 249 COTTAGE, MIDDLETOWN, NY, 10940, 2903, USA
Title ALTERNATE POC
Name ROBERT A METZ
Address 249 COTTAGE, MIDDLETOWN, NY, 10940, 2903, USA
Government Business
Title PRIMARY POC
Name ROBERT A METZ
Address 249 COTTAGE, MIDDLETOWN, NY, 10940, 2903, USA
Title ALTERNATE POC
Name ROBERT A METZ
Address 249 COTTAGE, MIDDLETOWN, NY, 10940, 2903, USA
Past Performance Information not Available

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

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)
1993-04-28 2001-11-26 Address 255 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-04-28 2001-11-26 Address 255 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1975-12-08 1993-04-28 Address 255 COTTAGE ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

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
031121002253 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011126002397 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000121002255 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971204002254 1997-12-04 BIENNIAL STATEMENT 1997-12-01
940107002056 1994-01-07 BIENNIAL STATEMENT 1993-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08P0023 2007-11-15 2007-12-14 2007-12-14
Unique Award Key CONT_AWD_W912PQ08P0023_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5000.00
Current Award Amount 5000.00
Potential Award Amount 5000.00

Description

Title PM & EVALUATION
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NAPP ELECTRIC CONTRACTOR CO. INC.
UEI PK82JMW975U3
Legacy DUNS 089758460
Recipient Address UNITED STATES, 249 COTTAGE ST, MIDDLETOWN, ORANGE, NEW YORK, 109402903
PO AWARD TMWP09P0285 2009-08-31 2009-09-18 2009-09-18
Unique Award Key CONT_AWD_TMWP09P0285_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title RUN ELECTRICAL SERVICE TO/FROM NEW UPS UNIT IN 2ND FLOOR TELEPHONE ROOM
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient NAPP ELECTRIC CONTRACTOR CO. INC.
UEI PK82JMW975U3
Legacy DUNS 089758460
Recipient Address UNITED STATES, 249 COTTAGE ST, MIDDLETOWN, 109402903
PURCHASE ORDER AWARD W912PQ09P0152 2009-08-12 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W912PQ09P0152_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22521.00
Current Award Amount 22521.00
Potential Award Amount 22521.00

Description

Title EMERGENCY REPAIR OF STOP SWITCH
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient NAPP ELECTRIC CONTRACTOR CO. INC.
UEI PK82JMW975U3
Legacy DUNS 089758460
Recipient Address UNITED STATES, 249 COTTAGE ST, MIDDLETOWN, ORANGE, NEW YORK, 109402903
PO AWARD DJBOTVIPZ10005 2009-07-31 2009-08-15 2009-08-15
Unique Award Key CONT_AWD_DJBOTVIPZ10005_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title REPAIR INTERLOCKING SYSTEM FOR INSTITUTIONAL DOORS AND REAR GATE DUE TO DAMAGE FROM LIGHTENING STORM
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes C123: ELECTRIC POWER GENERATION (EPG)

Recipient Details

Recipient NAPP ELECTRIC CONTRACTOR CO. INC.
UEI PK82JMW975U3
Legacy DUNS 089758460
Recipient Address UNITED STATES, 249 COTTAGE ST, MIDDLETOWN, 109402903
PURCHASE ORDER AWARD W912PQ11P0078 2011-04-12 2011-05-31 2011-05-31
Unique Award Key CONT_AWD_W912PQ11P0078_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15045.00
Current Award Amount 15045.00
Potential Award Amount 15045.00

Description

Title PM ON SWITCHGEAR&MEGGAR LINE
NAICS Code 335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product and Service Codes H159: QUALITY CONT SV/ELECT-ELCT EQ

Recipient Details

Recipient NAPP ELECTRIC CONTRACTOR CO. INC.
UEI PK82JMW975U3
Legacy DUNS 089758460
Recipient Address UNITED STATES, 249 COTTAGE ST, MIDDLETOWN, ORANGE, NEW YORK, 109402903
PURCHASE ORDER AWARD W912PQ12P0245 2012-09-21 2012-10-01 2012-10-01
Unique Award Key CONT_AWD_W912PQ12P0245_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14345.54
Current Award Amount 14345.54
Potential Award Amount 14345.54

Description

Title REPAIR OF ELECTRICAL SYSTEM
NAICS Code 423620: ELECTRICAL AND ELECTRONIC APPLIANCE, TELEVISION, AND RADIO SET MERCHANT WHOLESALERS
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient NAPP ELECTRIC CONTRACTOR CO. INC.
UEI PK82JMW975U3
Recipient Address UNITED STATES, 249 COTTAGE ST, MIDDLETOWN, ORANGE, NEW YORK, 109402903
PURCHASE ORDER AWARD W911SD12P0372 2012-09-18 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_W911SD12P0372_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9749.00
Current Award Amount 9749.00
Potential Award Amount 9749.00

Description

Title INST SIX (6) UTILITY POLES AND GUY WIRE
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient NAPP ELECTRIC CONTRACTOR CO. INC.
UEI PK82JMW975U3
Legacy DUNS 089758460
Recipient Address UNITED STATES, 249 COTTAGE ST, MIDDLETOWN, ORANGE, NEW YORK, 109402903
PO AWARD TMWP12P0069 2012-07-24 2012-06-23 2012-06-23
Unique Award Key CONT_AWD_TMWP12P0069_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ELECTRICAL PANEL UPGRADE IN VAULT AREA, NEW COMPETITION, COTR MIKE ROURKE
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient NAPP ELECTRIC CONTRACTOR CO. INC.
UEI PK82JMW975U3
Legacy DUNS 089758460
Recipient Address UNITED STATES, 249 COTTAGE ST, MIDDLETOWN, 109402903
PURCHASE ORDER AWARD W911SD12P0034 2011-12-08 2011-12-16 2011-12-16
Unique Award Key CONT_AWD_W911SD12P0034_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3719.00
Current Award Amount 3719.00
Potential Award Amount 3719.00

Description

Title SUPPLY&INSTALL UTILITY POLE RANGE 9/10
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient NAPP ELECTRIC CONTRACTOR CO. INC.
UEI PK82JMW975U3
Legacy DUNS 089758460
Recipient Address UNITED STATES, 249 COTTAGE ST, MIDDLETOWN, ORANGE, NEW YORK, 109402903

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337841019 0213100 2012-12-12 290 BALLARD RD., MIDDLETOWN, NY, 10941
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-12-12
Emphasis L: FALL
Case Closed 2013-07-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2013-01-17
Current Penalty 2400.0
Initial Penalty 4000.0
Final Order 2013-02-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a) Jobsite, 290 Ballard Rd. Middletown, NY- On or about 12/12/12- Electrician working from a Genie aerail lift failed to attach his fall protection lanyard to the boom or basket and was exposed to an approximate (20') twenty foot fall hazard. Note: As of January 1, 1998, subpart M of this part (1926.502(d)) provides that body belts are not acceptable as part of a personal fall arrest system. The use of a body belt in a tethering system or in a restraint system is acceptable and is regulated. Napp Electric Contractor Co. Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.453(b)(2)(v) which was contained in OSHA inspection 313764060, citation 1 item 1 and was affirmed as a final order on 07/22/11, with respect to a workplace located at 260 Ballard Rd. Middletown, NY 10941-3035.
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 2013-01-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(3): Machinery, tool(s), material(s), or equipment which was not in compliance with the applicable requirement(s) of 29 CFR 1926 was not prohibited, and/or was not either identified as unsafe by tagging, or locking the controls to render them inoperable, or physically removed from its place of operation. a) Jobsite, 290 Ballard Rd. Middletown, NY- on or about 12/12/12- Genie Aerial Boom lift with a bent midrail on the basket was used to perform electrical installation work and not removed from service.
313764060 0213100 2011-06-22 260 BALLARD RD., MIDDLETOWN, NY, 10941
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-22
Emphasis L: FALL
Case Closed 2011-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-07-08
Abatement Due Date 2011-07-13
Current Penalty 1650.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
109877449 0213100 1993-07-19 MID HUDSON PSYCHIATRIC CENTER, NEW HAMPTON, NY, 10958
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1994-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-10-06
Abatement Due Date 1993-10-12
Nr Instances 1
Nr Exposed 2
Gravity 01
1712249 0213100 1984-04-11 50 SNAKE HILL ROAD, WEST NYACK, NY, 10994
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-11
Case Closed 1984-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1984-04-16
Abatement Due Date 1984-04-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-04-16
Abatement Due Date 1984-04-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1984-04-16
Abatement Due Date 1984-04-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-04-16
Abatement Due Date 1984-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1984-04-16
Abatement Due Date 1984-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1984-04-16
Abatement Due Date 1984-04-19
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3680847104 2020-04-12 0202 PPP 249 COTTAGE ST, MIDDLETOWN, NY, 10940
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381105
Loan Approval Amount (current) 381105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383574.14
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1895558 Intrastate Non-Hazmat 2012-11-20 1 2013 6 2 Private(Property)
Legal Name NAPP ELECTRIC CONTRACTOR CO INC
DBA Name -
Physical Address 249 COTTAGE ST, MIDDLETOWN, NY, 10940, US
Mailing Address 249 COTTAGE ST, MIDDLETOWN, NY, 10940, US
Phone (845) 342-3748
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State