Search icon

MAN POWER ELECTRIC INC

Company Details

Name: MAN POWER ELECTRIC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2013 (12 years ago)
Entity Number: 4377261
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 791 KENT AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERSHEL ELBAUM Chief Executive Officer 791 KENT AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
HERSHEL ELBAUM DOS Process Agent 791 KENT AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-10-03 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-08 2021-03-03 Address 791 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-12-03 2019-03-08 Address 704 BEDFORD AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2013-03-21 2019-03-08 Address 704 BEDFORD AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-03-21 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210303060538 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060131 2019-03-08 BIENNIAL STATEMENT 2019-03-01
181203007777 2018-12-03 BIENNIAL STATEMENT 2017-03-01
150511000162 2015-05-11 CERTIFICATE OF AMENDMENT 2015-05-11
130321000439 2013-03-21 CERTIFICATE OF INCORPORATION 2013-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6400278607 2021-03-23 0202 PPS 791 Kent Ave, Brooklyn, NY, 11205-1505
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257460
Loan Approval Amount (current) 257460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1505
Project Congressional District NY-08
Number of Employees 32
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259812.9
Forgiveness Paid Date 2022-03-04
3648257104 2020-04-11 0202 PPP 791 Kent Ave, Brooklyn, NY, 11205-1505
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171287
Loan Approval Amount (current) 171287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1505
Project Congressional District NY-08
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173736.64
Forgiveness Paid Date 2021-09-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State