Search icon

ACTIVE POWER, INC

Company claim

Is this your business?

Get access!

Company Details

Name: ACTIVE POWER, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482970
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 14-09 116TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPIRO CANO Chief Executive Officer 14-09 116TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
SPIRO CANO DOS Process Agent 14-09 116TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2007-02-28 2009-03-03 Address 14-09 116TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002319 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110318002596 2011-03-18 BIENNIAL STATEMENT 2011-02-01
090303002432 2009-03-03 BIENNIAL STATEMENT 2009-02-01
070228000859 2007-02-28 CERTIFICATE OF INCORPORATION 2007-02-28

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
-13000.00
Total Face Value Of Loan:
11000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11097.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State