Search icon

POSITIVE ENERGY NY, LLC

Headquarter

Company Details

Name: POSITIVE ENERGY NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2009 (16 years ago)
Entity Number: 3815000
ZIP code: 12827
County: Washington
Place of Formation: New York
Address: 2323 STATE ROUTE 149, FORT ANN, NY, United States, 12827

DOS Process Agent

Name Role Address
JOSEPH E THOMAS DOS Process Agent 2323 STATE ROUTE 149, FORT ANN, NY, United States, 12827

Links between entities

Type:
Headquarter of
Company Number:
1214310
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
270291403
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2025-05-01 Address 2323 STATE ROUTE 149, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
2019-05-06 2024-01-18 Address 2323 STATE ROUTE 149, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
2009-05-27 2019-05-06 Address 163 AIKEN ROAD, MIDDLE GRANVILLE, NY, 12849, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501031542 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240118003425 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210505060900 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190506060749 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170516006247 2017-05-16 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
909955.00
Total Face Value Of Loan:
909955.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
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:
664025.00
Total Face Value Of Loan:
664025.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
909955
Current Approval Amount:
909955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
917259.57
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
664025
Current Approval Amount:
664025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
670446.94

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 747-0563
Add Date:
2011-06-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-09-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TWIN CITY FIRE INSURANC,
Party Role:
Plaintiff
Party Name:
POSITIVE ENERGY NY, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State