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 2024-02-16 Address 113 SUNNYSIDE DRIVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 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 16 Ridgedale Road, Suite 120, Scarsdale, NY, 10583, USA (Type of address: Service of Process)
2024-01-03 2024-02-16 Address 4901 ARLINGTON AVENUE, BRONX, NY, 10471, 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
2011-09-09 2024-01-03 Address 113 SUNNYSIDE DRIVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2011-09-09 2024-01-03 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
140609006259 2014-06-09 BIENNIAL STATEMENT 2014-05-01
110909002995 2011-09-09 BIENNIAL STATEMENT 2010-05-01
B635342-4 1988-05-03 CERTIFICATE OF INCORPORATION 1988-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3372278300 2021-01-22 0202 PPS 113, YONKERS, NY, 10705
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32652.5
Loan Approval Amount (current) 32652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705
Project Congressional District NY-16
Number of Employees 2
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32833.9
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State