Search icon

POWER TECH ELECTRIC CORP.

Company Details

Name: POWER TECH ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793287
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 245 W 29TH ST, NEW YORK, NY, United States, 10001
Address: 7 PENN PLAZA, SUITE 512, 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
RICHARD MOORE Chief Executive Officer 245 WEST 29TH ST, 3RD FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O RICHARD MOORE DOS Process Agent 7 PENN PLAZA, SUITE 512, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-03-13 2010-03-08 Address 245 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-03-05 2006-03-13 Address 245 W 29TH ST, NEW YORK, NY, 10001, 5208, USA (Type of address: Chief Executive Officer)
1996-03-05 2012-07-19 Address 245 W 29TH ST, NEW YORK, NY, 10001, 5208, USA (Type of address: Service of Process)
1994-02-07 1996-03-05 Address C/O RNR ASSOCIATES, 245 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120719001119 2012-07-19 CERTIFICATE OF CHANGE 2012-07-19
120316002789 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100308002037 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080220002500 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060313003126 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040213002392 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020213002747 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000321002776 2000-03-21 BIENNIAL STATEMENT 2000-02-01
980302002344 1998-03-02 BIENNIAL STATEMENT 1998-02-01
960305002018 1996-03-05 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3588498502 2021-02-24 0202 PPS 7 Penn Plz Ste 512, New York, NY, 10001-0011
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100552
Loan Approval Amount (current) 100552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-0011
Project Congressional District NY-12
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101172.07
Forgiveness Paid Date 2021-10-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State