Search icon

POWERHOUSE SOLUTIONS, INC.

Headquarter

Company Details

Name: POWERHOUSE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2006 (18 years ago)
Entity Number: 3443876
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, United States, 11021
Principal Address: 11 GRACE AVENUE, 307, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POWERHOUSE SOLUTIONS, INC., FLORIDA F22000006682 FLORIDA
Headquarter of POWERHOUSE SOLUTIONS, INC., CONNECTICUT 0967492 CONNECTICUT
Headquarter of POWERHOUSE SOLUTIONS, INC., CONNECTICUT 2635651 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RLT4PT111JG2 2025-03-18 11 GRACE AVE, APT 307, GREAT NECK, NY, 11024, USA 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, 11021, USA

Business Information

URL www.phsloans.com
Division Name POWERHOUSE SOLUTIONS, INC.
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-20
Initial Registration Date 2024-03-18
Entity Start Date 2006-11-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAWRENCE TESCH
Address 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, 11021, USA
Government Business
Title PRIMARY POC
Name LAWRENCE TESCH
Address 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, 11021, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SR2SYF56KOMM46 3443876 US-NY GENERAL ACTIVE 2006-11-29

Addresses

Legal 11 GRACE AVENUE, GREAT NECK, US-NY, US, 11021
Headquarters 11 GRACE AVENUE, GREAT NECK, US-NY, US, 11021

Registration details

Registration Date 2017-12-07
Last Update 2024-07-19
Status LAPSED
Next Renewal 2024-07-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3443876

Chief Executive Officer

Name Role Address
GIL SHENHAV Chief Executive Officer 11 GRACE AVENUE, 307, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
GIL SHENHAV DOS Process Agent 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
GIL SHENHAV Agent 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, 11021

History

Start date End date Type Value
2020-10-20 2020-11-02 Address 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-01-02 2020-11-02 Address 1010 NORTHEN BLVD, 234, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2014-01-02 2020-10-20 Address 1010 NORTHEN BLVD, SUITE 234, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-05-31 2020-10-20 Address 1010 NORTHERN BLVD SUITE 234, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2011-06-22 2014-01-02 Address 185 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-11-05 2014-01-02 Address 56 HARRISON STREET, #503, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2008-11-05 2011-06-22 Address 56 HARRISON STREET, SUITE 503, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2008-11-05 2014-01-02 Address 56 HARRISON STREET, #503, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-02-13 2007-02-28 Name POWERHOUSE FUNDING, INC.
2007-02-13 2008-11-05 Address 73 POWERHOUSE RD., ROSYLN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061716 2020-11-02 BIENNIAL STATEMENT 2020-11-01
201020000405 2020-10-20 CERTIFICATE OF CHANGE 2020-10-20
161102006144 2016-11-02 BIENNIAL STATEMENT 2016-11-01
151015006074 2015-10-15 BIENNIAL STATEMENT 2014-11-01
140102006430 2014-01-02 BIENNIAL STATEMENT 2012-11-01
130531000945 2013-05-31 CERTIFICATE OF CHANGE 2013-05-31
110622000158 2011-06-22 CERTIFICATE OF CHANGE 2011-06-22
101202002192 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081105003002 2008-11-05 BIENNIAL STATEMENT 2008-11-01
070228000526 2007-02-28 CERTIFICATE OF AMENDMENT 2007-02-28

CFPB Complaint

Complaint Id Date Received Issue Product
10147856 2024-09-17 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company Powerhouse Solutions, Inc.
Product Debt collection
Sub Issue Seized or attempted to seize your property
Sub Product Mortgage debt
Date Received 2024-09-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-10-01
Consumer Consent Provided Consent not provided
9802443 2024-08-14 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company Powerhouse Solutions, Inc.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue with the application process
Sub Product FHA mortgage
Date Received 2024-08-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-10-01
Complaint What Happened We intended to purchase a 4 bedroom house in XXXX NY. We viewed the house, asked several questions and made a good faith deposit of {$140000.00} on the house on XX/XX/year>. During this time, I was under the care of my doctor and in XX/XX/year>, was advised by my medical team that the stress of working was exacerbating medical condition. Taking stock of priorities and my doctor 's advice, I filed for retirement. On XX/XX/year> I received a call from XXXX XXXX, the Mortgage Lender. He was very upset because his investigations of our finances revealed that I was retired. I admitted that it was true and explained why I retired so suddenly and unexpectedly. I forwarded to XXXX the documentation to confirm that I had indeed retired. I expected that the Mortgage Lender would just deny the pending FHA loan after receiving confirmation of my retirement. To my disbelief he he said he'd convert the FHA pending Loan to a Conventional Loan and that the property would be used as an investment property. Despite the drastic loss of income XXXX wanted to push the loan through. He even lied and said that the FHA Loan had already been approved a month ago. We both knew that was not true because I had not never received the " Clear to Close ''. When this strategy didn't work he said that he'd already received verification of my employment and that the loan application would proceed. XXXX 's response was confusing, so my husband and I sought out a legal consultation from several attorneys. We discovered that the contract that we signed stipulated that the deal would be made within 60 days or be in default and additionally, that a sudden loss of income would result in a " Denial Letter '' which would cancel the contract without forfeiting my sizable deposit. We formally requested the Denial Letter from XXXX XXXX several times but he has refused. In fact he said that if he issued the " Denial Letter '' we'd lose our earnest deposit. We explained that moving on with the purchase of this home would spell financial disaster for our family of 6 but the mortgage lender refuses. He sent me a text about a week ago stating that he would be willing to withdraw my application but I needed to consent to this. My husband and I believe that the mortgage lender is using intimidating tactics and lies to push this loan through despite the loss of my income.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9415227200 2020-04-28 0235 PPP 1010 NORTHERN BLVD., GREAT NECK, NY, 11021
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174785
Loan Approval Amount (current) 174785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176164.13
Forgiveness Paid Date 2021-02-18
1668748408 2021-02-02 0235 PPS 11 Grace Ave, Great Neck, NY, 11021-2446
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184578
Loan Approval Amount (current) 184578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2446
Project Congressional District NY-03
Number of Employees 16
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185417.45
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State