Search icon

ERIE POWER EQUIPMENT, INC.

Headquarter

Company Details

Name: ERIE POWER EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2003 (22 years ago)
Entity Number: 2962611
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 5120 ROUTE 31 WEST, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUG BABCOCK Chief Executive Officer 5120 ROUTE 31 WEST, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5120 ROUTE 31 WEST, NEWARK, NY, United States, 14513

Links between entities

Type:
Headquarter of
Company Number:
F18000003033
State:
FLORIDA

History

Start date End date Type Value
2011-11-01 2019-05-15 Address 2582 WULFERT ROAD, SUNIBEL, FL, 33957, USA (Type of address: Principal Executive Office)
2007-10-11 2019-05-15 Address 5120 ROUTE 31 WEST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2007-10-11 2011-11-01 Address 18 OLD NORTH ROAD, WASHINGTON, CT, 06776, USA (Type of address: Principal Executive Office)
2007-10-11 2019-05-15 Address 5120 ROUTE 31 WEST, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2006-08-14 2007-10-11 Address 2 WARNER POINT, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190515002010 2019-05-15 BIENNIAL STATEMENT 2017-10-01
111101002126 2011-11-01 BIENNIAL STATEMENT 2011-10-01
071011002601 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060814002463 2006-08-14 BIENNIAL STATEMENT 2005-10-01
031007000518 2003-10-07 CERTIFICATE OF INCORPORATION 2003-10-07

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
29679.58
Total Face Value Of Loan:
29679.58

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29679.58
Current Approval Amount:
29679.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29925.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 331-5599
Add Date:
2006-08-25
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State