Search icon

POWER MANAGEMENT CO., L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POWER MANAGEMENT CO., L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 1997 (28 years ago)
Entity Number: 2201461
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
POWER MANAGEMENT CO., L.L.C. DOS Process Agent 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, United States, 14564

Links between entities

Type:
Headquarter of
Company Number:
M22000008810
State:
FLORIDA
Type:
Headquarter of
Company Number:
000706649
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
LLC_03462536
State:
ILLINOIS

Central Index Key

CIK number:
0001166952
Phone:
716 325 5050

Latest Filings

Form type:
REGDEX
File number:
021-50054
Filing date:
2002-01-30
File:

History

Start date End date Type Value
2023-11-01 2025-04-09 Address 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-11-06 2023-11-01 Address 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2010-09-02 2013-11-06 Address 1600MOSELEY ROAD, SUITE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2005-11-14 2010-09-02 Address 500 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1999-11-16 2005-11-14 Address 400 ANDREWS STREET, SUITE 510, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409002286 2025-04-08 CERTIFICATE OF AMENDMENT 2025-04-08
231101035486 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001207 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101060108 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006042 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$385,000
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$385,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$387,652.22
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $384,996
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$360,600
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$363,284.47
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $360,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State