Search icon

JDC POWER SYSTEMS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
741B0 Active Non-Manufacturer 2014-05-05 2024-03-02 No data No data

Contact Information

POC JOE MASTROMONACO
Phone +1 914-773-1234
Fax +1 914-773-7747
Address 84 BUSINENY PARK DR STE 106, ARMONK, WESTCHESTER, NY, 10504 1734, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDC POWER SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2023 134122224 2024-05-12 JDC POWER SYSTEMS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 423600
Sponsor’s telephone number 9147731234
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2024-05-12
Name of individual signing JOSEPH MASTROMONACO
JDC POWER SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2022 134122224 2023-05-08 JDC POWER SYSTEMS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 423600
Sponsor’s telephone number 9147731234
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing JOSEPH MASTROMONACO
Role Employer/plan sponsor
Date 2023-05-08
Name of individual signing JOSEPH MASTROMONACO
JDC POWER SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 134122224 2022-05-06 JDC POWER SYSTEMS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 423600
Sponsor’s telephone number 9147731234
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing JOSEPH MASTROMONACO
JDC POWER SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 134122224 2021-06-10 JDC POWER SYSTEMS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 423600
Sponsor’s telephone number 9147731234
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing JOSEPH MASTROMONACO
JDC POWER SYSTEMS, INC. CASH BALANCE PLAN 2020 134122224 2021-07-06 JDC POWER SYSTEMS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423600
Sponsor’s telephone number 9147731234
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing JOSEPH MASTROMONACO
JDC POWER SYSTEMS, INC. CASH BALANCE PLAN 2020 134122224 2021-06-10 JDC POWER SYSTEMS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423600
Sponsor’s telephone number 9147731234
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing JOSEPH MASTROMONACO
JDC POWER SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 134122224 2020-05-11 JDC POWER SYSTEMS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 423600
Sponsor’s telephone number 9147731234
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing JOSEPH MASTROMONACO
JDC POWER SYSTEMS, INC. CASH BALANCE PLAN 2019 134122224 2020-05-11 JDC POWER SYSTEMS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423600
Sponsor’s telephone number 9147731234
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing JOSEPH MASTROMONACO
JDC POWER SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2018 134122224 2019-06-05 JDC POWER SYSTEMS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-11-01
Business code 423600
Sponsor’s telephone number 9147731234
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing JOSEPH MASTROMONACO
JDC POWER SYSTEMS, INC. CASH BALANCE PLAN 2018 134122224 2019-06-05 JDC POWER SYSTEMS, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423600
Sponsor’s telephone number 9147731234
Plan sponsor’s address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing JOSEPH MASTROMONACO

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

History

Start date End date Type Value
2024-06-05 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-06-05 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)
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)
2024-04-03 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2024-05-09 Address 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-05-09 Address 84 Business Park Drive, Suite 106, Armonk, NY, 10504, USA (Type of address: Service of Process)
2023-06-06 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2418117304 2020-04-29 0202 PPP 84 BUSINESS PARK DR, SUITE 106, ARMONK, NY, 10504
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1741678
Loan Approval Amount (current) 1741678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1776225.26
Forgiveness Paid Date 2022-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3508058 Interstate 2024-10-25 1 2024 1 1 Auth. For Hire, Private(Property)
Legal Name JDC POWER SYSTEMS INC
DBA Name -
Physical Address 84 BUSINESS PARK DR STE 106, ARMONK, NY, 10504, US
Mailing Address 84 BUSINESS PARK DR STE 106, ARMONK, NY, 10504-1734, US
Phone (914) 773-1234
Fax (914) 773-7747
E-mail TIM@JDCPOWERSYSTEMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State