Search icon

NSP ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NSP ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1984 (41 years ago)
Entity Number: 935268
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 247 52ND STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-492-7990

Phone +1 718-748-6507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK PLAKOUDAS Chief Executive Officer 247 52ND STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
NSP ENTERPRISES INC. DOS Process Agent 247 52ND STREET, BROOKLYN, NY, United States, 11220

Unique Entity ID

CAGE Code:
7J892
UEI Expiration Date:
2018-02-16

Business Information

Activation Date:
2017-02-16
Initial Registration Date:
2001-08-20

Commercial and government entity program

CAGE number:
7J892
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-01-23

Contact Information

POC:
STEVE PLAKOUDAS

Form 5500 Series

Employer Identification Number (EIN):
112698476
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1278339-DCA Active Business 2008-03-06 2025-02-28

Permits

Number Date End date Type Address
X022025156A09 2025-06-05 2025-09-14 PLACE CONSTRUCTION OFFICE TRAILER ON STREET MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025156A08 2025-06-05 2025-09-14 PLACE CONSTRUCTION OFFICE TRAILER ON STREET MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025156A07 2025-06-05 2025-09-14 CROSSING SIDEWALK MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025156A06 2025-06-05 2025-09-14 PLACE MATERIAL ON STREET MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025156A10 2025-06-05 2025-09-14 OCCUPANCY OF ROADWAY AS STIPULATED MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET

History

Start date End date Type Value
2025-04-04 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805003757 2024-08-05 BIENNIAL STATEMENT 2024-08-05
231012000326 2023-10-12 BIENNIAL STATEMENT 2022-08-01
200803060323 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160801006951 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006968 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602981 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602982 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3300179 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300180 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2935628 TRUSTFUNDHIC INVOICED 2018-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935629 RENEWAL INVOICED 2018-11-28 100 Home Improvement Contractor License Renewal Fee
2570831 RENEWAL INVOICED 2017-03-06 100 Home Improvement Contractor License Renewal Fee
2517330 DCA-SUS CREDITED 2016-12-19 75 Suspense Account
2517329 PROCESSING INVOICED 2016-12-19 25 License Processing Fee
2488159 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
351400.00
Total Face Value Of Loan:
351400.00
Date:
2020-04-28
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:
351400.00
Total Face Value Of Loan:
351400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-06
Type:
Planned
Address:
107 ESSEX STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-20
Type:
Planned
Address:
34-56 107TH STREET, CORONA, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-25
Type:
Planned
Address:
4-20 ASTORIA BLVD., LONG ISLAND CITY, NY, 11102
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$351,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$354,552.84
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $351,400
Jobs Reported:
21
Initial Approval Amount:
$351,400
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$354,669.97
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $351,398
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State