Search icon

MICHAEL POWERS INC.

Company Details

Name: MICHAEL POWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1734589
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 736 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 736 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
DP-1336078 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930615000062 1993-06-15 CERTIFICATE OF INCORPORATION 1993-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358808510 2021-02-20 0248 PPP 912 ROUTE 23B, LEEDS, NY, 12451
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1456.45
Loan Approval Amount (current) 1456.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEEDS, GREENE, NY, 12451
Project Congressional District NY-19
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1460.82
Forgiveness Paid Date 2021-06-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State