Search icon

POWER HOUSE GENERATORS INC.

Company Details

Name: POWER HOUSE GENERATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054394
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4601B 1ST AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWER HOUSE GENERATORS, INC. 401(K) PROFIT SHARING PLAN 2022 274946775 2023-09-01 POWER HOUSE GENERATORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Sponsor’s telephone number 8773220678
Plan sponsor’s address 4601B - 1ST AVENUE, BROOKLYN, NY, 11232
POWER HOUSE GENERATORS, INC. 401(K) PROFIT SHARING PLAN 2021 274946775 2022-10-07 POWER HOUSE GENERATORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Sponsor’s telephone number 8773220678
Plan sponsor’s address 4601B - 1ST AVENUE, BROOKLYN, NY, 11232
POWER HOUSE GENERATORS, INC. 401(K) PROFIT SHARING PLAN 2020 274946775 2021-10-15 POWER HOUSE GENERATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Sponsor’s telephone number 8773220678
Plan sponsor’s address 4601B 1ST AVENUE, BROOKLYN, NY, 11232
POWER HOUSE GENERATORS, INC. 401(K) PROFIT SHARING PLAN 2019 274946775 2020-05-14 POWER HOUSE GENERATORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Sponsor’s telephone number 8773220678
Plan sponsor’s address 4601B - 1ST AVENUE, BROOKLYN, NY, 11232
POWER HOUSE GENERATORS, INC. 401(K) PROFIT SHARING PLAN 2018 274946775 2019-05-13 POWER HOUSE GENERATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Sponsor’s telephone number 8773220678
Plan sponsor’s address 4601B - 1ST AVENUE, BROOKLYN, NY, 11232
POWER HOUSE GENERATORS, INC. 401(K) PROFIT SHARING PLAN 2017 274946775 2018-06-19 POWER HOUSE GENERATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Sponsor’s telephone number 8773220678
Plan sponsor’s address 4601B - 1ST AVENUE, BROOKLYN, NY, 11232
POWER HOUSE GENERATORS, INC. 401(K) PROFIT SHARING PLAN 2016 274946775 2017-07-21 POWER HOUSE GENERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Sponsor’s telephone number 8773220678
Plan sponsor’s address 4601B - 1ST AVENUE, BROOKLYN, NY, 11232

Chief Executive Officer

Name Role Address
SHLOIME BOCHNER Chief Executive Officer 4601B 1ST AVENUE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4601B 1ST AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-01-24 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 4601B 1ST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2016-05-17 2024-01-24 Address 4601B 1ST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2016-05-09 2024-01-24 Address 4601B 1ST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2013-03-21 2016-05-09 Address 1452-50 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2013-03-21 2016-05-09 Address 1452-50 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-02-11 2016-05-17 Address 1452 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-02-11 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240124003335 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210202060513 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060273 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170221006254 2017-02-21 BIENNIAL STATEMENT 2017-02-01
160517000633 2016-05-17 CERTIFICATE OF CHANGE 2016-05-17
160509002023 2016-05-09 AMENDMENT TO BIENNIAL STATEMENT 2015-02-01
150203007519 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130321006331 2013-03-21 BIENNIAL STATEMENT 2013-02-01
110211000620 2011-02-11 CERTIFICATE OF INCORPORATION 2011-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-08 No data 19 AVENUE, FROM STREET 157 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation 8' occupied , lanes maintained
2015-02-19 No data 19 AVENUE, FROM STREET 157 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation 8' occupied lanes maintained
2015-02-15 No data 19 AVENUE, FROM STREET 157 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation 8' roadway occupied
2015-02-11 No data 19 AVENUE, FROM STREET 157 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation lanes maintained in compliance
2015-02-05 No data 19 AVENUE, FROM STREET 157 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation 8' roadway occupied
2015-01-29 No data 19 AVENUE, FROM STREET 157 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation 5 ' maintained ,cables ramped
2014-10-22 No data 19 AVENUE, FROM STREET 157 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation occ. r/w
2014-10-04 No data 19 AVENUE, FROM STREET 157 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation GENERATOR P/L
2014-08-13 No data 19 AVENUE, FROM STREET 157 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation generator on r/w
2014-05-16 No data 19 AVENUE, FROM STREET 157 STREET TO STREET BEND No data Street Construction Inspections: Active Department of Transportation R/w occupied

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6493537201 2020-04-28 0202 PPP 4601-B 1st Avenue, BROOKLYN, NY, 11232
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162200
Loan Approval Amount (current) 162200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 164386.37
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State