Search icon

HOME POWER SYSTEMS, LLC

Company Details

Name: HOME POWER SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2955970
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
c/o CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
200242662
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-25 2024-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-25 2024-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-29 2023-05-25 Address ATTN: JAMES SWETMAN, 1127 CORPORATE DRIVE EAST, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2013-08-27 2019-10-29 Address ATTN: WILLIAM ALEXANDER, ONE CHASE SQUARE SUITE 1900, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-09-19 2013-08-27 Address ATTN: WILLIAM R ALEXANDER ESQ, 183 EAST MAIN STREET STE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105004283 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230525002979 2023-05-25 CERTIFICATE OF CHANGE BY ENTITY 2023-05-25
191029060177 2019-10-29 BIENNIAL STATEMENT 2019-09-01
130827002006 2013-08-27 BIENNIAL STATEMENT 2011-09-01
130826000182 2013-08-26 CERTIFICATE OF PUBLICATION 2013-08-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG64PPP120026
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-09-09
Description:
45KW LIQUID COOLED ENGINE GENERATOR SET
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6115: GENERATORS AND GENERATOR SETS, ELECTRICAL
Procurement Instrument Identifier:
AG2328PO11G006
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-09-09
Description:
GENERATORS
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
453000.00
Total Face Value Of Loan:
453000.00
Date:
2013-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-19000.00
Total Face Value Of Loan:
654000.00

Motor Carrier Census

DBA Name:
COMMERCIAL POWER SYSTEMS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 924-8796
Add Date:
2018-05-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State