Search icon

POWER CONNECTOR INC.

Company Details

Name: POWER CONNECTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1986 (38 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 1120242
ZIP code: 11716
County: Kings
Place of Formation: New York
Principal Address: 321 ANCHORAGE DRIVE, WOODBURY, NY, United States, 11797
Address: 140 WILBUR PLACE, BOHEMIA, NY, United States, 11716

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
L2AQLZBNGDA3 2022-11-30 140 WILBUR PL, BOHEMIA, NY, 11716, 2400, USA 140 WILBUR PLACE, BOHEMIA, NY, 11716, 2400, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-07-13
Initial Registration Date 2001-12-20
Entity Start Date 1986-10-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311611, 332721, 334417, 334418, 335931

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW LINDER
Role PRESIDENT
Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name PETER SPADARO
Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name ANDREW LINDER
Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name PETER SPADARO
Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA
Past Performance
Title PRIMARY POC
Name ANDREW LINDER
Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name PETER SPADARO
Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WILBUR PLACE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ANDREW S LINDER Chief Executive Officer 321 ANCHORAGE DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2020-06-23 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-31 1998-12-07 Address 140 WILBUR PL, BOHEMIA, NY, 11716, 2404, USA (Type of address: Principal Executive Office)
1996-10-31 1998-12-07 Address 140 WILBUR PL, BOHEMIA, NY, 11716, 2404, USA (Type of address: Chief Executive Officer)
1996-07-23 1998-12-07 Address 5 DAKOTA DRIVE, SUITE 207, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1995-08-02 1996-10-31 Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1995-08-02 1996-10-31 Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-08-02 1996-07-23 Address 5 DAKOTA DRIVE, SUITE 207, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1986-10-20 2020-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-20 1995-08-02 Address 15 GREENPOINT AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217001755 2021-12-16 CERTIFICATE OF MERGER 2021-12-16
211025001774 2021-10-25 BIENNIAL STATEMENT 2021-10-25
200623000446 2020-06-23 CERTIFICATE OF AMENDMENT 2020-06-23
190213060099 2019-02-13 BIENNIAL STATEMENT 2018-10-01
141106002002 2014-11-06 BIENNIAL STATEMENT 2014-10-01
121017002061 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101021002094 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080929002613 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060928002581 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041222002004 2004-12-22 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315205328 0214700 2011-02-23 140 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-23
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE, S: HISPANIC
Case Closed 2011-06-03

Related Activity

Type Referral
Activity Nr 200159259
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7246018300 2021-01-28 0235 PPS 140 Wilbur Pl, Bohemia, NY, 11716-2400
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430000
Loan Approval Amount (current) 430000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2400
Project Congressional District NY-02
Number of Employees 35
NAICS code 334417
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433145.48
Forgiveness Paid Date 2021-11-03
7628577009 2020-04-07 0235 PPP 140 Wilbur Place, BOHEMIA, NY, 11716-2400
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430000
Loan Approval Amount (current) 430000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2400
Project Congressional District NY-02
Number of Employees 37
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433846.11
Forgiveness Paid Date 2021-03-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State