Search icon

VERDANT POWER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERDANT POWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2008 (17 years ago)
Entity Number: 3694852
ZIP code: 10004
County: Richmond
Place of Formation: Delaware
Foreign Legal Name: VERDANT POWER, INC.
Address: 80 Broad Street, 5th Floor, New York, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION ATTN: PRESIDENT DOS Process Agent 80 Broad Street, 5th Floor, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
JOSEPH HELPERN Chief Executive Officer 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10004

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSEPH KLEIN
User ID:
P0905052

Commercial and government entity program

CAGE number:
4WF66
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-10-29

Contact Information

POC:
JOSEPH KLEIN
Corporate URL:
verdantpower.com

Form 5500 Series

Employer Identification Number (EIN):
205379859
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 1050 JOHNNIE DODDS BLVD, #1685, MT. PLEASANT, SC, 29465, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 38 EAST MAPLE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 38 EAST MAPLE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-07-22 Address 1050 JOHNNIE DODDS BLVD, #1685, MT. PLEASANT, SC, 29465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240722001048 2024-07-22 BIENNIAL STATEMENT 2024-07-22
231206000195 2023-12-05 CERTIFICATE OF AMENDMENT 2023-12-05
231124001191 2023-11-24 BIENNIAL STATEMENT 2022-07-01
210513060350 2021-05-13 BIENNIAL STATEMENT 2018-07-01
100715002175 2010-07-15 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2013-05-09
Awarding Agency Name:
Department of Energy
Transaction Description:
ADVANCEMENT OF THE KINETIC HYDROPOWER SYSTEM (KHPS) TO DEPARTMENT OF ENERGY (DOE) TECHNOLOGY READINESS LEVEL (TRL) 7/8
Obligated Amount:
325659.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-09-29
Awarding Agency Name:
Department of Energy
Transaction Description:
NEW AWARD. IMPROVED STRUCTURE AND FABRICATION OF LARGE, HIGH-POWER KHPS ROTORS.
Obligated Amount:
1120830.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-08-11
Awarding Agency Name:
Department of Energy
Transaction Description:
IMPROVED STRUCTURE AND FABRICATION OF LARGE, HIGH-POWER KHPS ROTORS
Obligated Amount:
588508.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State