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

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

Form 5500 Series

Employer Identification Number (EIN):
383928857
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
69
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
371300.00
Total Face Value Of Loan:
371300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
387235.00
Total Face Value Of Loan:
387235.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371300
Current Approval Amount:
371300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
373239.01
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387235
Current Approval Amount:
387235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
391537.61

Date of last update: 25 Mar 2025

Sources: New York Secretary of State