Search icon

POWER TO BECOME LLC

Company Details

Name: POWER TO BECOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3677089
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 94 FREDERICK DRIVE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 94 FREDERICK DRIVE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2008-05-28 2010-06-28 Address 94 FREDERICK DR, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120511006030 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100628002108 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080528000456 2008-05-28 ARTICLES OF ORGANIZATION 2008-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9647828002 2020-07-08 0202 PPP 13 Grandview Road, Woodbury, NY, 10917
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15825
Loan Approval Amount (current) 15825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Woodbury, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15903.91
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State