Search icon

POWERCOM ELECTRICAL SERVICES, INC.

Headquarter

Company Details

Name: POWERCOM ELECTRICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1992 (33 years ago)
Entity Number: 1672497
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 37 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POWERCOM ELECTRICAL SERVICES, INC., CONNECTICUT 0868211 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1992-10-14 2015-09-10 Address 495 CANAL STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150910000206 2015-09-10 CERTIFICATE OF CHANGE 2015-09-10
921014000097 1992-10-14 CERTIFICATE OF INCORPORATION 1992-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9400937209 2020-04-28 0202 PPP 37 PLAIN AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403079.45
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2467381 Interstate 2023-06-16 77567 2023 1 2 Private(Property)
Legal Name POWERCOM ELECTRICAL SERVICES INC
DBA Name POWERCOM
Physical Address 37 PLAIN AVE, NEW ROCHELLE, NY, 10801, US
Mailing Address 37 PLAIN AVE, NEW ROCHELLE, NY, 10801, US
Phone (914) 632-2600
Fax (914) 632-2630
E-mail HALKERN@POWERCOMSYSTEMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State