Search icon

MPOWERD INC.

Headquarter

Company Details

Name: MPOWERD INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 25 Jul 2012 (13 years ago)
Entity Number: 4275373
ZIP code: 11249
County: Kings
Address: 240 KENT AVENUE, SUITE B18A, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MPOWERD INC., KENTUCKY 1033777 KENTUCKY
Headquarter of MPOWERD INC., KENTUCKY 1087362 KENTUCKY
Headquarter of MPOWERD INC., CONNECTICUT 2439199 CONNECTICUT
Headquarter of MPOWERD INC., ILLINOIS CORP_71770109 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1593187 231 WEST 29TH STREET, SUITE 1105, NEW YORK, NY, 10001 231 WEST 29TH STREET, SUITE 1105, NEW YORK, NY, 10001 (646)664-4490

Filings since 2014-01-07

Form type D
File number 021-209417
Filing date 2014-01-07
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
757Z4 Active U.S./Canada Manufacturer 2014-06-19 2024-03-05 2025-10-21 2021-10-19

Contact Information

POC JOHN SALZINGER
Phone +1 646-664-4490
Address 45 MAIN ST STE 522, BROOKLYN, NY, 11201 1023, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SEUNGAH JEONG Chief Executive Officer 240 KENT AVENUE, SUITE B18A, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
SEUNGAH JEONG Agent 45 MAIN STREET, SUITE 522, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
KEVIN BEACH DOS Process Agent 240 KENT AVENUE, SUITE B18A, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 45 MAIN STREET, SUITE 522, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 240 KENT AVENUE, SUITE B18A, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-01-28 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2022-01-20 2022-01-28 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2020-05-21 2024-06-18 Address 45 MAIN STREET, SUITE 522, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2018-07-10 2024-06-18 Address 45 MAIN ST., SUITE 522, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-07-10 2024-06-18 Address 45 MAIN STREET, SUITE 522, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-08-21 2018-07-10 Address 45 MAIN STREET, SUITE 522, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-07-06 2018-07-10 Address 231 WEST 29TH STREET, SUITE 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-12-21 2016-07-06 Address 231 WEST 29TH STREET, SUITE 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618001564 2024-06-17 CERTIFICATE OF MERGER 2024-06-17
220705000862 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200707060895 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200521000307 2020-05-21 CERTIFICATE OF CHANGE 2020-05-21
180710006573 2018-07-10 BIENNIAL STATEMENT 2018-07-01
171024000202 2017-10-24 CERTIFICATE OF AMENDMENT 2017-10-24
170821000771 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21
160819000516 2016-08-19 CERTIFICATE OF AMENDMENT 2016-08-19
160706007247 2016-07-06 BIENNIAL STATEMENT 2016-07-01
160504000375 2016-05-04 CERTIFICATE OF CORRECTION 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3139127309 2020-04-29 0202 PPP 35 Clarewood Drive, Hastings On Hudson, NY, 10706
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389400
Loan Approval Amount (current) 389400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings On Hudson, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 17
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 393443.36
Forgiveness Paid Date 2021-05-21
6346128301 2021-01-26 0202 PPS 35 Clarewood Dr, Hastings on Hudson, NY, 10706-3637
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389400
Loan Approval Amount (current) 389400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-3637
Project Congressional District NY-16
Number of Employees 17
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390861.58
Forgiveness Paid Date 2021-06-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State