Search icon

NEPM, INC

Headquarter

Company Details

Name: NEPM, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2013 (11 years ago)
Entity Number: 4488716
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 108 Village Sq, Somers, NY, United States, 10589
Principal Address: 108 Village Square, Ste 172, Somers, NY, United States, 10589

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEPM, INC, CONNECTICUT 2878210 CONNECTICUT
Headquarter of NEPM, INC, CONNECTICUT 1205830 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ULE0 Active Non-Manufacturer 2017-04-13 2024-03-02 2027-08-10 2023-08-08

Contact Information

POC JASON A. WIGGINS
Phone +1 914-241-3245
Fax +1 914-241-3245
Address 333 ADAMS ST, BEDFORD HILLS, NY, 10507, 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

Agent

Name Role Address
HENRY WILLIAMSON GHRISKEY III Agent 4 LOOP ROAD, BEDFORD, NY, 10506

DOS Process Agent

Name Role Address
JASON A. WIGGINS DOS Process Agent 108 Village Sq, Somers, NY, United States, 10589

Chief Executive Officer

Name Role Address
JASON A. WIGGINS Chief Executive Officer 108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, United States, 10589

Permits

Number Date End date Type Address
17744 2020-06-04 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 395 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-20 2024-03-25 Address 395 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-03-25 Address 108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-20 2023-10-20 Address 108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-03-25 Address 4 LOOP ROAD, BEDFORD, NY, 10506, USA (Type of address: Registered Agent)
2023-10-20 2024-03-25 Address 108 Village Square Suite 172, Somers, NY, 10589, USA (Type of address: Service of Process)
2023-10-20 2023-10-20 Address 395 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240325000534 2024-03-25 BIENNIAL STATEMENT 2024-03-25
231020002056 2023-10-20 BIENNIAL STATEMENT 2021-11-01
151230006049 2015-12-30 BIENNIAL STATEMENT 2015-11-01
131118000683 2013-11-18 CERTIFICATE OF INCORPORATION 2013-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611948309 2021-01-22 0202 PPS 333 Adams St, Bedford Hills, NY, 10507-2001
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114637
Loan Approval Amount (current) 114637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2001
Project Congressional District NY-17
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115648.32
Forgiveness Paid Date 2021-12-15
7668867105 2020-04-14 0202 PPP 333 Adams Street, Bedford Hills, NY, 10507
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115827
Loan Approval Amount (current) 115827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116944.02
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2500454 Interstate 2025-03-06 50000 2025 3 2 Private(Property)
Legal Name NEPM INC
DBA Name NORTHEAST PROPERTIES
Physical Address 235 ROUTE 100, SOMERS, NY, 10589, US
Mailing Address 108 VILLAGE SQ STE 172, SOMERS, NY, 10589, US
Phone (914) 241-3245
Fax -
E-mail INFO@NE-PM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 1.5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 4.5
Total Number of Vehicle Inspections for the measurement period 2
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 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPK3010154
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD GOLDL
License plate of the main unit 96737NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD8X3H65LEE88986
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-16
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-16
Code of the violation 39375GTAOW
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Tires - All others weight carried exceeds tire load limit
The description of the violation group Tire vs. Load
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-16
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 26 Mar 2025

Sources: New York Secretary of State