Search icon

TOM POWEL IMAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOM POWEL IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2001 (24 years ago)
Entity Number: 2639999
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 508 WEST 26TH STREET STE 6F, NEW YORK, NY, United States, 10025
Principal Address: 255 W 108TH ST / #9A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM POWEL IMAGING, INC. DOS Process Agent 508 WEST 26TH STREET STE 6F, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
THOMAS POWEL Chief Executive Officer 508 WEST 26TH STREET STE 6F, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-05-03 2021-05-03 Address 526 WEST 26TH STREET STE 405, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-05-03 2021-05-03 Address 526 WEST 26TH STREET STE 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-12 2017-05-03 Address 255 W 108TH ST / #9A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-05-12 2005-07-12 Address 255 W 108TH ST / #9A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-05-12 2005-07-12 Address 255 W 108TH ST / #9A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503062444 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190611060386 2019-06-11 BIENNIAL STATEMENT 2019-05-01
170503007239 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006504 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130509006211 2013-05-09 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
15260.00
Total Face Value Of Loan:
15260.00
Date:
2020-05-07
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,260
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,260
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,349.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,257
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,075.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,500
Utilities: $200
Rent: $2,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State