Search icon

POWER COMMISSARY INC.

Company Details

Name: POWER COMMISSARY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2003 (21 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 2968081
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 125 WILBUR PLACE, Suite 210, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CWD1GLNCFER6 2024-04-01 125 WILBUR PL STE 210, BOHEMIA, NY, 11716, 2415, USA 125 WILBUR PLACE STE 210, BOHEMIA, NY, 11716, 2400, USA

Business Information

Doing Business As POWER COMMISSARY INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-04-04
Initial Registration Date 2005-03-11
Entity Start Date 2003-10-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423610, 423990, 424430, 424450, 424490, 425120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL GOSLINE
Address POWER COMMISSARY INC., 125 WILBUR PLACE STE 210, BOHEMIA, NY, 11716, 2400, USA
Title ALTERNATE POC
Name JON LINDER
Address POWER COMMISSARY, 140 WILBUR PLACE, BOHEMIA, NY, 11716, 2400, USA
Government Business
Title PRIMARY POC
Name JON LINDER
Address POWER COMMISSARY INC., 125 WILBUR PLACE STE 210, BOHEMIA, NY, 11716, 2400, USA
Title ALTERNATE POC
Name ANDY LINDER
Address POWER COMMISSARY INC., 140 WILBUR PLACE, BOHEMIA, NY, 11716, 2400, USA
Past Performance
Title PRIMARY POC
Name ANDY LINDER
Address POWER COMMISSARY INC., 140 WILBUR PLACE, BOHEMIA, NY, 11716, 2400, USA
Title ALTERNATE POC
Name JON LINDER
Address POWER COMMISSARY INC., 140 WILBUR PLACE, BOHEMIA, NY, 11716, 2400, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
37CP2 Active U.S./Canada Manufacturer 2005-03-14 2024-04-01 2028-04-04 2024-04-01

Contact Information

POC JON LINDER
Phone +1 631-572-8974
Address 125 WILBUR PL STE 210, BOHEMIA, NY, 11716 2415, 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

Chief Executive Officer

Name Role Address
JONATHAN LINDER Chief Executive Officer 125 WILBUR PLACE, SUITE 210, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
ANDREW S LINDER DOS Process Agent 125 WILBUR PLACE, Suite 210, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 125 WILBUR PLACE, SUITE 210, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 125 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2021-03-31 2023-10-02 Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-11-30 2023-10-02 Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-11-30 2021-03-31 Address 321 ANCHORAGE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2003-10-22 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2003-10-22 2005-11-30 Address 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218003484 2023-12-18 CERTIFICATE OF MERGER 2023-12-31
231002002925 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220510000890 2022-05-10 BIENNIAL STATEMENT 2021-10-01
210331060060 2021-03-31 BIENNIAL STATEMENT 2019-10-01
131031002439 2013-10-31 BIENNIAL STATEMENT 2013-10-01
120307002590 2012-03-07 BIENNIAL STATEMENT 2011-10-01
071026002905 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051130002380 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031022000577 2003-10-22 CERTIFICATE OF INCORPORATION 2003-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7591437008 2020-04-07 0235 PPP 140 Wilbur Place, BOHEMIA, NY, 11716-2400
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2400
Project Congressional District NY-02
Number of Employees 3
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54622.5
Forgiveness Paid Date 2021-06-10
7332248306 2021-01-28 0235 PPS 140 Wilbur Pl, Bohemia, NY, 11716-2400
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2400
Project Congressional District NY-02
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54395.01
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State