Search icon

POWER 7 GROUP INC

Company Details

Name: POWER 7 GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2011 (13 years ago)
Entity Number: 4169696
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: PO BOX 190288, BROOKLYN, NY, United States, 11219
Principal Address: 4914 13th Ave, 2nd Floor, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POWER 7 GROUP INC DOS Process Agent PO BOX 190288, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ABE FARKAS Chief Executive Officer PO BOX 190288, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-01-13 2025-01-13 Address PO BOX 190288, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-03-07 2025-01-13 Address PO BOX 190288, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-03-07 2025-01-13 Address PO BOX 190288, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-11-02 2018-03-07 Address 5314 16TH AVE, #128, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-11-07 2015-11-02 Address 5314 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-11-07 2015-11-02 Address 1301 51TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2011-11-28 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-28 2018-03-07 Address 5314 16TH AVE SUITE 128, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003871 2025-01-13 BIENNIAL STATEMENT 2025-01-13
191104061876 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180307006209 2018-03-07 BIENNIAL STATEMENT 2017-11-01
151102006826 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006440 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111128000126 2011-11-28 CERTIFICATE OF INCORPORATION 2011-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471657710 2020-05-01 0202 PPP 5314 16th ave #128, BROOKLYN, NY, 11204
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38250
Loan Approval Amount (current) 38250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38612.35
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State