Search icon

BATTERY POWER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATTERY POWER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1988 (37 years ago)
Entity Number: 1232156
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6838 ELLICOTT DRIVE, SUITE 6, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6838 ELLICOTT DRIVE, SUITE 6, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
EDWARD J GRIDLEY Chief Executive Officer 6838 ELLICOTT DRIVE, SUITE 6, E. SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 6838 ELLICOTT DRIVE, SUITE 6, E. SYRACUSE, NY, 13057, 0189, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 6838 ELLICOTT DRIVE, SUITE 6, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2006-03-07 2023-08-08 Address 6838 ELLICOTT DRIVE, SUITE 6, E. SYRACUSE, NY, 13057, 0189, USA (Type of address: Chief Executive Officer)
2006-03-07 2023-08-08 Address 6838 ELLICOTT DRIVE, SUITE 6, EAST SYRACUSE, NY, 13057, 0189, USA (Type of address: Service of Process)
2004-01-29 2006-03-07 Address 6838 ELLICOTT DRIVE, PO BOX 189, E. SYRACUSE, NY, 13057, 0189, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230808002216 2023-08-08 BIENNIAL STATEMENT 2022-02-01
140325002568 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120319002474 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100226002119 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080312003036 2008-03-12 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
151600.00
Total Face Value Of Loan:
151600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151600
Current Approval Amount:
151600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153614.41

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 463-7679
Add Date:
1991-12-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State