Search icon

POW-R DEVICES, INC.

Company Details

Name: POW-R DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1956 (69 years ago)
Entity Number: 109264
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 10535 Main Street, Clarence, NY, United States, 14031
Principal Address: 1400 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10535 Main Street, Clarence, NY, United States, 14031

Chief Executive Officer

Name Role Address
BRIAN T. KELLY Chief Executive Officer 1400 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1400 COMMERCE PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-07-17 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2008-06-23 2024-06-04 Address 1400 COMMERCE PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2008-06-23 2024-06-04 Address 1400 COMMERCE PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2006-05-25 2008-06-23 Address 5940 GOODRICH RD, CLARENCE CENTER, NY, 14032, 0245, USA (Type of address: Service of Process)
2000-05-30 2008-06-23 Address 5940 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2000-05-30 2008-06-23 Address 5940 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
1995-02-09 2000-05-30 Address 5940 GOODRICH RD, PO BOX 245, CLARENCE CENTER, NY, 14032, 0245, USA (Type of address: Principal Executive Office)
1995-02-09 2000-05-30 Address 5940 GOODRICH RD, PO BOX 245, CLARENCE CENTER, NY, 14032, 0245, USA (Type of address: Chief Executive Officer)
1995-02-09 2006-05-25 Address 5940 GOODRICH RD, PO BOX 245, CLARENCE CENTER, NY, 14032, 0245, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001052 2024-06-04 BIENNIAL STATEMENT 2024-06-04
120717003046 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100702002627 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080623002383 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060525003113 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040621002507 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020524002066 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000530002792 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980602002087 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960612002402 1996-06-12 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100522432 0213600 1987-06-12 5949 GOODRICH ROAD, CLARENCE CENTER, NY, 14032
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-06-12
Case Closed 1987-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2011817202 2020-04-15 0296 PPP 1400 Commerce Parkway, Lancaster, NY, 14086
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33126.24
Forgiveness Paid Date 2020-12-31
5755558308 2021-01-25 0296 PPS 1400 Commerce Pkwy, Lancaster, NY, 14086-1729
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-1729
Project Congressional District NY-23
Number of Employees 3
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33083.88
Forgiveness Paid Date 2021-08-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State