Search icon

ENERGY TRANSFORMATION, INC.

Company Details

Name: ENERGY TRANSFORMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041882
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 881 10TH AVE, 5C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALETA SLIWA ST JAMES Chief Executive Officer 881 10TH AVE, APT 5C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ALETA ST JAMES DOS Process Agent 881 10TH AVE, 5C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-05-30 2004-06-24 Address 881 10TH AVE, 5C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-05-30 2004-06-24 Address 881 10TH AVE, 5C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-05-30 2004-06-24 Address 881 10TH AVE, 5C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-24 2000-05-30 Address 881 TENTH AVENUE, SUITE 5C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120501000026 2012-05-01 ANNULMENT OF DISSOLUTION 2012-05-01
DP-1836270 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060605002887 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040624002243 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020612002109 2002-06-12 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
25578.72
Total Face Value Of Loan:
25578.72
Date:
2020-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-18
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:
22728.30
Total Face Value Of Loan:
22728.30
Date:
2020-05-18
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:
-22728.30
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25578.72
Current Approval Amount:
25578.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25695.25
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22728.3
Current Approval Amount:
22728.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23031.34

Date of last update: 14 Mar 2025

Sources: New York Secretary of State