Search icon

POWERHOUSE SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POWERHOUSE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2006 (19 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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000006682
State:
FLORIDA
Type:
Headquarter of
Company Number:
0967492
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2635651
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
RLT4PT111JG2
UEI Expiration Date:
2026-02-17

Business Information

Division Name:
POWERHOUSE SOLUTIONS, INC.
Activation Date:
2025-02-19
Initial Registration Date:
2024-03-18

Legal Entity Identifier

LEI Number:
549300SR2SYF56KOMM46

Registration Details:

Initial Registration Date:
2017-12-07
Next Renewal Date:
2024-07-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-07-25 2025-07-25 Address 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-09-16 2025-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2025-07-25 Address 11 GRACE AVENUE, 307, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-07-25 Address 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-10-20 2020-11-02 Address 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250725003088 2025-07-25 BIENNIAL STATEMENT 2025-07-25
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

USAspending Awards / Financial Assistance

Date:
2025-03-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
1148808.00
Total Face Value Of Loan:
1148808.00
Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
622710.00
Total Face Value Of Loan:
622710.00
Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
616910.00
Total Face Value Of Loan:
616910.00
Date:
2025-01-08
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
679690.00
Total Face Value Of Loan:
679690.00
Date:
2024-12-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
594041.00
Total Face Value Of Loan:
594041.00

CFPB Complaint

Date:
2024-09-17
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-08-14
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$174,785
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,164.13
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $174,785
Jobs Reported:
16
Initial Approval Amount:
$184,578
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,578
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,417.45
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $184,577

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State