Search icon

POWER COACH CORP.

Company Details

Name: POWER COACH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2004 (21 years ago)
Entity Number: 3098479
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 171 S RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN HO LEE Chief Executive Officer 171 S RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
POWER COACH CORP. DOS Process Agent 171 S RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2010-10-18 2020-09-22 Address 171 S RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2008-09-05 2010-10-18 Address 171 S RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2006-09-21 2008-09-05 Address 171 S RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2004-09-03 2006-09-21 Address 171 SOUTH RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923001453 2022-09-23 BIENNIAL STATEMENT 2022-09-01
200922060147 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180918006077 2018-09-18 BIENNIAL STATEMENT 2018-09-01
140915006480 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121024006057 2012-10-24 BIENNIAL STATEMENT 2012-09-01
101018002877 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080905002032 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060921002003 2006-09-21 BIENNIAL STATEMENT 2006-09-01
040903000481 2004-09-03 CERTIFICATE OF INCORPORATION 2004-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7181838406 2021-02-11 0202 PPS 171 S Riverside Ave, Croton on Hudson, NY, 10520-2605
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64740
Loan Approval Amount (current) 64740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-2605
Project Congressional District NY-17
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65194.69
Forgiveness Paid Date 2021-10-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State