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

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

Form 5500 Series

Employer Identification Number (EIN):
274946775
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-03 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
162200.00
Total Face Value Of Loan:
162200.00
Date:
2020-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00
Date:
2019-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-240000.00
Total Face Value Of Loan:
250000.00
Date:
2015-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162200
Current Approval Amount:
162200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
164386.37

Date of last update: 27 Mar 2025

Sources: New York Secretary of State