Search icon

JDC POWER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JDC POWER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2000 (25 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 2517285
ZIP code: 10570
County: Putnam
Place of Formation: New York
Address: 84 Business Park Drive, Suite 106, Suite 106, Armonk, NY, United States, 10570
Principal Address: 84 Business Park Drive, Suite 106, Armonk, NY, United States, 10504

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK ANTONACCIO DOS Process Agent 84 Business Park Drive, Suite 106, Suite 106, Armonk, NY, United States, 10570

Chief Executive Officer

Name Role Address
JOSEPH D. MASTROMONACO Chief Executive Officer 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, United States, 10504

Unique Entity ID

CAGE Code:
741B0
UEI Expiration Date:
2015-04-15

Business Information

Activation Date:
2014-05-05
Initial Registration Date:
2014-03-26

Commercial and government entity program

CAGE number:
741B0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JOE MASTROMONACO
Corporate URL:
www.jdcpowersystems.com

Form 5500 Series

Employer Identification Number (EIN):
134122224
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-05-09 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-05-09 2024-06-05 Address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-06-05 Address 84 Business Park Drive, Suite 106, Armonk, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002823 2024-06-25 CERTIFICATE OF MERGER 2024-06-25
240605001214 2024-06-05 BIENNIAL STATEMENT 2024-06-05
240509003801 2024-05-09 CERTIFICATE OF AMENDMENT 2024-05-09
230606005120 2023-06-06 BIENNIAL STATEMENT 2022-06-01
000605000399 2000-06-05 CERTIFICATE OF INCORPORATION 2000-06-05

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$1,741,678
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,741,678
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,776,225.26
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,741,678

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 773-7747
Add Date:
2020-10-20
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State