Search icon

POWMAT LTD.

Company Details

Name: POWMAT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1975 (50 years ago)
Entity Number: 366659
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 321 USHERS RD, 10 TECH BLDG, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POWMAT LTD. DOS Process Agent 321 USHERS RD, 10 TECH BLDG, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
JOHN K RYAN Chief Executive Officer 7 CROWN POINT, BALLSTON LAKE, NY, United States, 12019

Form 5500 Series

Employer Identification Number (EIN):
141567439
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-21 2021-04-16 Address 321 USHER'S ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2007-05-03 2011-04-21 Address 321 USHERS RD, NORTHWAY 10 TECH BLD 9, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
2007-05-03 2011-04-21 Address 321 USHER'S ROAD, NORTHWAY TEN TECH BLD 9, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2005-05-27 2007-05-03 Address 321 USHERS RD, 10 TECH. BLDG, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
1997-04-16 2007-05-03 Address 321 USHER'S ROAD, NORTHWAY TEN EXC. PARK, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060111 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190429060094 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170404006658 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150421006105 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130429006080 2013-04-29 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
220807.50
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
220807.50
Total Face Value Of Loan:
220807.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220807.5
Current Approval Amount:
220807.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223360.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State