Search icon

POWER DRAIN ROOTER INC.

Company Details

Name: POWER DRAIN ROOTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4604152
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1303 53RD ST, BROOKLYN, NY, United States, 11219
Principal Address: 1303 53rd St, 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 DRAIN ROOTER INC. DOS Process Agent 1303 53RD ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ABRAHAM WEISS Chief Executive Officer 2180 JUDY CT, TOMS RIVER, NJ, United States, 08755

History

Start date End date Type Value
2025-02-10 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-08 Address 2180 JUDY CT, TOMS RIVER, NJ, 08755, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-29 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-29 2024-07-08 Address 2180 JUDY CT, TOMS RIVER, NJ, 08755, USA (Type of address: Chief Executive Officer)
2023-10-29 2024-07-08 Address 1303 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2023-10-27 2023-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-09 2023-10-29 Address 1303 53RD ST, BROOKLYN, NY, 11219, 3823, USA (Type of address: Service of Process)
2014-07-09 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708004193 2024-07-08 BIENNIAL STATEMENT 2024-07-08
231029000045 2023-10-29 BIENNIAL STATEMENT 2022-07-01
140709010280 2014-07-09 CERTIFICATE OF INCORPORATION 2014-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3593108800 2021-04-15 0202 PPS 1303 53rd St, Brooklyn, NY, 11219-3823
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65599.57
Loan Approval Amount (current) 65599.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3823
Project Congressional District NY-10
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66101
Forgiveness Paid Date 2022-01-28
5020047703 2020-05-01 0202 PPP 951 44TH ST, BROOKLYN, NY, 11219-1738
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11219-1738
Project Congressional District NY-10
Number of Employees 14
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45368.63
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4277301 Intrastate Non-Hazmat 2024-08-06 1 2023 1 1 Private(Property)
Legal Name POWER DRAIN ROOTER INC
DBA Name -
Physical Address 951 44TH ST, BROOKLYN, NY, 11219, US
Mailing Address 1303 53RD ST PMB 39, BROOKLYN, NY, 11219, US
Phone (718) 854-0115
Fax -
E-mail CHAIM.PSS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State