Search icon

CORPORATE POWER, INC.

Company Details

Name: CORPORATE POWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1994 (31 years ago)
Entity Number: 1826158
ZIP code: 78704
County: New York
Place of Formation: Delaware
Address: 411 W. Monroe St, Suite 65, AUSTIN, TX, United States, 78704
Principal Address: 125 MAIDEN LANE, FL 9, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORPORATE POWER INC 401(K) 2023 133769729 2024-06-01 CORPORATE POWER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2122436740
Plan sponsor’s address 125 MAIDEN LANE, FL 9, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-06-01
Name of individual signing AJAY KHANNA
CORPORATE POWER INC 401(K) 2022 133769729 2023-10-12 CORPORATE POWER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2122436740
Plan sponsor’s address 99 WALL STREET, SUITE 1993, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing AJAY KHANNA
CORPORATE POWER INC 401(K) 2021 133769729 2022-05-27 CORPORATE POWER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2122436740
Plan sponsor’s address 62 WILLIAM STREET, 2ND FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing AJAY KHANNA
CORPORATE POWER INC 401(K) 2020 133769729 2021-10-28 CORPORATE POWER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2122436740
Plan sponsor’s address 62 WILLIAM STREET, 2ND FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-10-28
Name of individual signing LENORA WILSON
CORPORATE POWER INC 401(K) 2019 133769729 2020-09-03 CORPORATE POWER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2122436740
Plan sponsor’s address 62 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing AJAY KHANNA
CORPORATE POWER INC 401(K) 2018 133769729 2019-10-07 CORPORATE POWER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2122436740
Plan sponsor’s address 62 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing AJAY KHANNA
CORPORATE POWER INC 401(K) 2017 133769729 2018-10-06 CORPORATE POWER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2122436740
Plan sponsor’s address 62 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-10-06
Name of individual signing AJAY KHANNA
CORPORATE POWER INC 401(K) 2016 133769729 2017-06-22 CORPORATE POWER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2122436740
Plan sponsor’s address 62 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing AJAY KHANNA
CORPORATE POWER INC 401(K) 2015 133769729 2016-08-10 CORPORATE POWER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2122436740
Plan sponsor’s address 62 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing AJAY KHANNA
CORPORATE POWER INC 401(K) 2014 133769729 2015-08-10 CORPORATE POWER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2122436740
Plan sponsor’s address 62 WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing AJAY KHANNA

DOS Process Agent

Name Role Address
CORPORATE POWER, INC. DOS Process Agent 411 W. Monroe St, Suite 65, AUSTIN, TX, United States, 78704

Chief Executive Officer

Name Role Address
AJAY KHANNA Chief Executive Officer 4939 S. ALKIRE ST, SIGNATURE REQUIRED, MORRISON, CO, United States, 80465

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 4939 S. ALKIRE ST, SIGNATURE REQUIRED, MORRISON, CO, 80465, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 411 W. MONROE ST, SUITE 65, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 62 WILLIAM ST, 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2013-08-02 2024-06-03 Address 62 WILLIAM ST, 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-02 2024-06-03 Address 62 WILLIAM ST, 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2010-08-12 2013-08-02 Address 2 WEST 45TH ST SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-08-20 2013-08-02 Address 405 TARRYTOWN RD, SUITE 243, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1996-08-20 2013-08-02 Address 405 TARRYTOWN RD, SUITE 243, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1994-06-03 2010-08-12 Address 405 TARRYTOWN ROAD, SUITE 243, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002669 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221231000351 2022-12-31 BIENNIAL STATEMENT 2022-06-01
200601061594 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180614006375 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160609006534 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140609006935 2014-06-09 BIENNIAL STATEMENT 2014-06-01
130802002435 2013-08-02 BIENNIAL STATEMENT 2013-06-01
100812000408 2010-08-12 CERTIFICATE OF CHANGE 2010-08-12
010102002024 2001-01-02 BIENNIAL STATEMENT 2000-06-01
960820002144 1996-08-20 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3578648408 2021-02-05 0202 PPS 62 William St Fl 2, New York, NY, 10005-1547
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124892
Loan Approval Amount (current) 124892
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, 10005-1547
Project Congressional District NY-10
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125680.76
Forgiveness Paid Date 2021-09-29
8159667100 2020-04-15 0202 PPP 1655 Flatbush Ave Apt B2004, BROOKLYN, NY, 11210
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117422
Loan Approval Amount (current) 117422
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 BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118601.5
Forgiveness Paid Date 2021-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State