Search icon

ON LINE - POWER TECHNOLOGIES, INC.

Company Details

Name: ON LINE - POWER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1988 (37 years ago)
Entity Number: 1258435
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 16 Ridgedale Road, Suite 120, Scarsdale, NY, United States, 10583
Principal Address: 4901 Arlington Avenue, Bronx, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
jeffrey l. levin, esq. Agent 16 ridgedale road, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
JEFFREY L. LEVIN, ESQ. DOS Process Agent 16 Ridgedale Road, Suite 120, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
BRUCE HACK Chief Executive Officer 4901 ARLINGTON AVENUE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 4901 ARLINGTON AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 113 SUNNYSIDE DRIVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 4901 ARLINGTON AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-02-16 Address 113 SUNNYSIDE DRIVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240216003118 2024-01-04 CERTIFICATE OF CHANGE BY ENTITY 2024-01-04
240103005663 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200506060772 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501006424 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160519006337 2016-05-19 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32652.50
Total Face Value Of Loan:
32652.50
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:
26262.00
Total Face Value Of Loan:
26262.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32652.5
Current Approval Amount:
32652.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32833.9

Date of last update: 16 Mar 2025

Sources: New York Secretary of State