Search icon

POWERCON PTS INCORPORATED

Company Details

Name: POWERCON PTS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640865
ZIP code: 10006
County: New York
Place of Formation: New Jersey
Principal Address: 55 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWERCON PTS INCORPORATED 401(K) PLAN 2019 383928857 2022-02-23 POWERCON PTS INCORPORATED 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 541330
Sponsor’s telephone number 2124191900
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-02-23
Name of individual signing WALTER PLISZAK
POWERCON PTS INCORPORATED 401(K) PLAN 2018 383928857 2019-04-17 POWERCON PTS INCORPORATED 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 541330
Sponsor’s telephone number 2124191900
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing WALTER PLISZAK
POWERCON PTS INCORPORATED 401(K) PLAN 2017 383928857 2018-07-09 POWERCON PTS INCORPORATED 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 541330
Sponsor’s telephone number 2124191900
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing WALTER PLISZAK
POWERCON PTS INCORPORATED 401(K) PLAN 2016 383928857 2017-05-15 POWERCON PTS INCORPORATED 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 541330
Sponsor’s telephone number 2124191900
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 383928857
Plan administrator’s name POWERCON PTS INCORPORATED
Plan administrator’s address 39 BROADWAY, SUITE 1440, NEW YORK, NY, 10006
Administrator’s telephone number 2124191900

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing WALTER PLISZAK
POWERCON PTS INCORPORATED 401(K) PLAN 2015 383928857 2016-08-29 POWERCON PTS INCORPORATED 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 541330
Sponsor’s telephone number 2124191900
Plan sponsor’s address 39 BROADWAY, SUITE 1440, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 383928857
Plan administrator’s name POWERCON PTS INCORPORATED
Plan administrator’s address 39 BROADWAY, SUITE 1440, NEW YORK, NY, 10006
Administrator’s telephone number 2124191900

Signature of

Role Plan administrator
Date 2016-08-29
Name of individual signing WALTER PLISZAK
POWERCON PTS INCORPORATED 401(K) PLAN 2014 383928857 2015-05-26 POWERCON PTS INCORPORATED 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 541330
Sponsor’s telephone number 2124191900
Plan sponsor’s address 39 BROADWAY, SUITE 1440, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 383928857
Plan administrator’s name POWERCON PTS INCORPORATED
Plan administrator’s address 39 BROADWAY, SUITE 1440, NEW YORK, NY, 10006
Administrator’s telephone number 2124191900

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing WALTER PLISZAK

DOS Process Agent

Name Role Address
POWERCON PTS, INC. DOS Process Agent 55 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ANN KOSTEWKA Chief Executive Officer 319 MOCKINGBIRD LANE, MORGANVILLE, NJ, United States, 07751

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 319 MOCKINGBIRD LANE, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-09-04 Address 25 BROADWAY, 9TH FLOOR, NEW YOTK, NY, 10004, USA (Type of address: Service of Process)
2018-09-07 2020-09-21 Address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-09-01 2018-09-07 Address 39 BROADWAY, SUITE 1440, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2016-09-01 2024-09-04 Address 319 MOCKINGBIRD LANE, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2016-09-01 2018-09-07 Address 39 BROADWAY, SUITE 1440, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2014-09-23 2016-09-01 Address 39 BROADWAY - SUITE 1440, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000628 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220906003565 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200921060259 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180907006443 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160901006802 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140923000772 2014-09-23 APPLICATION OF AUTHORITY 2014-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8108457205 2020-04-28 0202 PPP 25 Broadway 9th Floor, New York, NY, 10004
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387235
Loan Approval Amount (current) 387235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 391537.61
Forgiveness Paid Date 2021-06-15
5975798606 2021-03-20 0202 PPS 25 Broadway Fl 9, New York, NY, 10004-1058
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371300
Loan Approval Amount (current) 371300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1058
Project Congressional District NY-10
Number of Employees 18
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 373239.01
Forgiveness Paid Date 2021-10-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State