Search icon

POWERTOUCH, INC.

Company Details

Name: POWERTOUCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1994 (30 years ago)
Entity Number: 1869806
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 11 ROSCOE COURT, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ROSCOE COURT, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
JOSEPH J. BAMBARA Chief Executive Officer 11 ROSCOE COURT, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
1998-11-02 2002-11-12 Address 11 ROSCOE COURT, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
1996-11-13 1998-11-02 Address 11 ROSCOE COURT, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050218002417 2005-02-18 BIENNIAL STATEMENT 2004-11-01
021112002246 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001113002243 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981102002614 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961113002047 1996-11-13 BIENNIAL STATEMENT 1996-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8404.13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State