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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
30700.00
Total Face Value Of Loan:
30700.00
Date:
2020-06-03
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-16
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:
30700.00
Total Face Value Of Loan:
30700.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30857.28
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30856.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State