Search icon

NSP ENTERPRISES INC.

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 +1 718-748-6507

Phone +1 718-492-7990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7J892 Obsolete Non-Manufacturer 1985-08-17 2024-03-06 2023-01-23 No data

Contact Information

POC STEVE PLAKOUDAS
Phone +1 718-748-6507
Fax +1 718-921-0935
Address 247 52ND ST, BROOKLYN, NY, 11220 1714, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NSP ENTERPRISES INC DEFINED BENEFIT PLAN 2010 112698476 2011-10-12 NSP ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 7184927990
Plan sponsor’s address 247-52ND STREET, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 112698476
Plan administrator’s name NSP ENTERPRISES INC
Plan administrator’s address 247-52ND STREET, BROOKLYN, NY, 11220
Administrator’s telephone number 7184927990

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing SUSAN ESTOMIN
NSP ENTERPRISES INC DEFINED BENEFIT PLAN 2009 112698476 2010-09-21 NSP ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 7184927990
Plan sponsor’s address 247-52ND STREET, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 112698476
Plan administrator’s name NSP ENTERPRISES INC
Plan administrator’s address 247-52ND STREET, BROOKLYN, NY, 11220
Administrator’s telephone number 7184927990

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing SUSAN ESTOMIN

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

Licenses

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

Permits

Number Date End date Type Address
X022025071B49 2025-03-12 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025071B47 2025-03-12 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025071B48 2025-03-12 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025071B46 2025-03-12 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X042025071A01 2025-03-12 2025-05-02 REPLACE SIDEWALK MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025071B44 2025-03-12 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025071B45 2025-03-12 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025071B43 2025-03-12 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025071B42 2025-03-12 2025-06-20 TEMP. CONST. SIGNS/MARKINGS MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X022025071B41 2025-03-12 2025-06-20 PLACE TEMPORARY SECURITY STRUCTURE MORRIS AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET

History

Start date End date Type Value
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 2025-02-12 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
2024-12-24 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-05 Address 247 52ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-23 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
120927006067 2012-09-27 BIENNIAL STATEMENT 2012-08-01
100921002690 2010-09-21 BIENNIAL STATEMENT 2010-08-01
060726002393 2006-07-26 BIENNIAL STATEMENT 2006-08-01
041122002683 2004-11-22 BIENNIAL STATEMENT 2004-08-01
000726002475 2000-07-26 BIENNIAL STATEMENT 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-23 No data MORRIS AVENUE, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET No data Street Construction Inspections: Active Department of Transportation Full sidewalk closure
2025-03-05 No data MORRIS AVENUE, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET No data Street Construction Inspections: Active Department of Transportation Work has started, OCMC stip sheet states permittee is allowed to close sidewalk, has signs posted sidewalk closure use other sidewalk. Flaggers only needed for the first two weeks as states on OCMC stip sheet… no pedestrian walkway stipulated on stip
2025-02-11 No data MORRIS AVENUE, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET No data Street Construction Inspections: Active Department of Transportation I observed the respondent failed to comply with the agreement and conditions of this permit by violating stipulation 066 DO NOT PLACE EQUIPMENT WITHIN FIFTEEN FEET OF A FIRE HYDRANT. RESPONDENT HAS JERSEY BARRIERS BLOCKING FIRE HYDRANT
2025-02-06 No data MORRIS AVENUE, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation construction for a ew EMS Station 17... Department of design and construction.... and at time of NOV issued had active permit X022024320A84 started 11/26/24 until 1//1/25 and continuous permit..
2025-02-03 No data MORRIS AVENUE, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent with a barrier obstructing the sidewalk without a valid dot permit on file, was I’d by Company signage. NSP enterprise
2024-12-31 No data 1 AVENUE, FROM STREET EAST 29 STREET TO STREET EAST 30 STREET No data Street Construction Inspections: Active Department of Transportation 2 temp no parking regulation signs posted on site.
2024-12-26 No data MORRIS AVENUE, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET No data Street Construction Inspections: Active Department of Transportation No material found
2024-12-26 No data MORRIS AVENUE, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Equipment on rw without DOt permit on file, NOV issued
2024-12-16 No data 1 AVENUE, FROM STREET EAST 29 STREET TO STREET EAST 30 STREET No data Street Construction Inspections: Active Department of Transportation 2 Temp construction no standing signs alongside the east curb of 1st avenue. Five digit stickers on both sides.
2024-12-07 No data MORRIS AVENUE, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Barricades on Roadway NOV issued

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341530780 0215000 2016-06-06 107 ESSEX STREET, NEW YORK, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-06-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-09-02

Related Activity

Type Inspection
Activity Nr 1153087
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2016-07-22
Abatement Due Date 2016-08-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-31
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: (a) Delancey & Essex Parking Garage, 107 Essex Street, NY, NY: On or about 06/06/2016, NSP Enterprises Inc. employees were using tight fitting half mask respirators to protect from inhalation of silica dust while removing concrete debris. The employees had not been fit tested. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM. FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1000.00 IN ACCORDANCE WITH 29 CFR 1903.19.
303534184 0215600 2003-03-20 34-56 107TH STREET, CORONA, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-20
Emphasis S: CONSTRUCTION
Case Closed 2004-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2003-04-07
Abatement Due Date 2003-04-17
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 2003-04-07
Abatement Due Date 2003-04-17
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2004-08-25
Abatement Due Date 2004-09-07
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269557201 2020-04-28 0202 PPP 247 52nd St, BROOKLYN, NY, 11220
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351400
Loan Approval Amount (current) 351400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354552.84
Forgiveness Paid Date 2021-03-25
9375978606 2021-03-26 0202 PPS 247 52nd St, Brooklyn, NY, 11220-1714
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351400
Loan Approval Amount (current) 351400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1714
Project Congressional District NY-10
Number of Employees 21
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354669.97
Forgiveness Paid Date 2022-03-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State