Search icon

POWER CONSULTING GROUP INC.

Company Details

Name: POWER CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 years ago)
Entity Number: 1779813
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 127 W. 26th St., Suite 1202, Suite 12, New York, NY, United States, 10001
Principal Address: 127 WEST 26TH STREET, STE 800, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS POWER Chief Executive Officer 127 WEST 26TH STREET, STE 800, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
POWER CONSULTING GROUP INC DOS Process Agent 127 W. 26th St., Suite 1202, Suite 12, New York, NY, United States, 10001

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 127 WEST 26TH STREET, STE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-12-05 Address 127 WEST 26TH STREET, STE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-12-05 Address 127 W. 26th St., Suite 800, New York, NY, 10001, USA (Type of address: Service of Process)
2023-08-23 2023-12-05 Address 127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 127 WEST 26TH STREET, STE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-01-04 2023-08-23 Address 127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-01-04 2023-08-23 Address 127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001096 2023-12-05 BIENNIAL STATEMENT 2023-12-01
230823004303 2023-08-23 BIENNIAL STATEMENT 2021-12-01
140127002386 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120104002240 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091230002392 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080228003131 2008-02-28 BIENNIAL STATEMENT 2007-12-01
060118002513 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031230002587 2003-12-30 BIENNIAL STATEMENT 2003-12-01
011207002309 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000125002264 2000-01-25 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847057706 2020-05-01 0202 PPP 127 W 26TH ST RM 1202, NEW YORK, NY, 10001
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245000
Loan Approval Amount (current) 245000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248081.28
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State