Search icon

POWERHOUSE ARENA, INC.

Company Details

Name: POWERHOUSE ARENA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417846
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 37 MAIN STREET, BROOKLYN, NY, United States, 11201
Principal Address: 37 MAIN ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 MAIN STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DANIEL POWER Chief Executive Officer 37 MAIN ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
130220006397 2013-02-20 BIENNIAL STATEMENT 2012-09-01
100920002840 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080911002084 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060927000724 2006-09-27 CERTIFICATE OF INCORPORATION 2006-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-28 No data 37 MAIN ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 37 MAIN ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2033195 CL VIO CREDITED 2015-03-31 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287598406 2021-02-04 0202 PPS 28 Adams St, Brooklyn, NY, 11201-1172
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33512
Loan Approval Amount (current) 33512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1172
Project Congressional District NY-10
Number of Employees 8
NAICS code 451211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33643.29
Forgiveness Paid Date 2021-06-29
2998787301 2020-04-29 0202 PPP 28 Adams St, Brooklyn, NY, 11201
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30965
Loan Approval Amount (current) 30965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31222.9
Forgiveness Paid Date 2021-03-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State