Search icon

NEW POWER, INC.

Company Details

Name: NEW POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3197396
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 676 60TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 676 60TH STREET, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
DP-1982337 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050428000136 2005-04-28 CERTIFICATE OF INCORPORATION 2005-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6082937307 2020-04-30 0235 PPP 23 MAGEE DRIVE 23 MAGEE DR, SOUTHAMPTON, NY, 11968-4315
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-4315
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6301.37
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State