Search icon

CORPORATE POWER, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133769729
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124892.00
Total Face Value Of Loan:
124892.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117422.00
Total Face Value Of Loan:
117422.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$124,892
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,680.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $124,891
Jobs Reported:
6
Initial Approval Amount:
$117,422
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,601.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,196
Utilities: $736
Mortgage Interest: $0
Rent: $20,750
Refinance EIDL: $0
Healthcare: $2943
Debt Interest: $2,797

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State