Search icon

POWER TI TKD, INC.

Company Details

Name: POWER TI TKD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334124
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1971 WESTERN AVE, ALBANY, NY, United States, 12203
Principal Address: 3164 EAST LYDIUS ST, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUILDERLAND MARTIAL ARTS DOS Process Agent 1971 WESTERN AVE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
ROBERT P RICE Chief Executive Officer 208 BENJAMINE ST, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2008-03-14 2014-03-06 Address 3164 EAST LYDIOS ST, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2008-03-14 2010-03-24 Address 2093 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2006-03-15 2008-03-14 Address 1971 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303006947 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306006495 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120411002576 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100324003400 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080314002164 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060315000387 2006-03-15 CERTIFICATE OF INCORPORATION 2006-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325768307 2021-01-23 0248 PPS 2563 Western Ave Ste 1, Altamont, NY, 12009-9400
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamont, ALBANY, NY, 12009-9400
Project Congressional District NY-20
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30857.28
Forgiveness Paid Date 2021-08-04
2120187202 2020-04-15 0248 PPP 2563 Western Avenue 1, Altamont, NY, 12009
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamont, ALBANY, NY, 12009-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30856.44
Forgiveness Paid Date 2020-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State