Search icon

POWERNET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POWERNET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1998 (27 years ago)
Entity Number: 2237559
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 299 BROADWAY, 17TH FLR, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATALIA GOURARI DOS Process Agent 299 BROADWAY, 17TH FLR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
NATALIA GOURARI Chief Executive Officer 299 BROADWAY, 17TH FLR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2006-04-20 2009-08-11 Address OSCAR STARKER, 415 ARGYLE RD, 3M, BROOKLYN, NY, 11218, 5429, USA (Type of address: Principal Executive Office)
2000-05-02 2009-08-11 Address 415 ARGYLE RD, 3M, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2000-05-02 2006-04-20 Address OSCAR STARKER, 415 ARGYLE RD, 3M, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1998-03-11 2009-08-11 Address 415 ARGYLE RD., APT. 3 M, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090811002475 2009-08-11 BIENNIAL STATEMENT 2008-03-01
080403002359 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060420002536 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040309002074 2004-03-09 BIENNIAL STATEMENT 2004-03-01
030331002222 2003-03-31 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
12200.00
Total Face Value Of Loan:
48600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State