Search icon

MPOWER ENERGY LLC

Headquarter

Company Details

Name: MPOWER ENERGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761195
ZIP code: 11210
County: Nassau
Place of Formation: New York
Address: 24 HILLEL PLACE, BROOKLYN, NY, United States, 11210

Links between entities

Type Company Name Company Number State
Headquarter of MPOWER ENERGY LLC, CONNECTICUT 1278270 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300C440FB5Q3FUP95 3761195 US-NY GENERAL ACTIVE No data

Addresses

Legal 24 Hillel Place, Brooklyn, New York, US-NY, US, 11210
Headquarters 24 Hillel Place, Brooklyn, New York, US-NY, US, 11210

Registration details

Registration Date 2013-04-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-07-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3761195

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 24 HILLEL PLACE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2024-03-05 2025-01-16 Address 24 HILLEL PLACE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2017-09-19 2024-03-05 Address 24 HILLEL PLACE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2009-01-09 2017-09-19 Address 720 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002118 2025-01-16 BIENNIAL STATEMENT 2025-01-16
240305000983 2024-03-05 BIENNIAL STATEMENT 2024-03-05
210222060341 2021-02-22 BIENNIAL STATEMENT 2021-01-01
170919002020 2017-09-19 BIENNIAL STATEMENT 2017-01-01
090318000628 2009-03-18 CERTIFICATE OF CHANGE 2009-03-18
090304000645 2009-03-04 CERTIFICATE OF PUBLICATION 2009-03-04
090109000281 2009-01-09 ARTICLES OF ORGANIZATION 2009-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324977104 2020-04-15 0202 PPP 24 Hillel Place, Brooklyn, NY, 11210
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477435
Loan Approval Amount (current) 477435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 30
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 483321.18
Forgiveness Paid Date 2021-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705365 Other Statutory Actions 2017-09-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-27
Termination Date 2018-07-11
Date Issue Joined 2018-02-20
Section 1331
Status Terminated

Parties

Name LEMMA
Role Plaintiff
Name MPOWER ENERGY LLC
Role Defendant
2309849 Other Contract Actions 2023-11-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-07
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name SILVA,
Role Plaintiff
Name MPOWER ENERGY LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State