Search icon

POWER MOTOR GROUP, INC.

Company Details

Name: POWER MOTOR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698069
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 622C ROUTE 109, LINDENHURST, NY, United States, 11757
Principal Address: 622 ROUTE 109, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POWER MOTOR GROUP, INC. DOS Process Agent 622C ROUTE 109, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
GEORGE SIRIODIS Chief Executive Officer 622 ROUTE 109, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 622 ROUTE 109, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2025-01-04 Address 622 ROUTE 109, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-01-04 Address 622C ROUTE 109, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2015-01-22 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-22 2023-04-28 Address 622C ROUTE 109, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104000832 2025-01-04 BIENNIAL STATEMENT 2025-01-04
230428001389 2023-04-28 BIENNIAL STATEMENT 2023-01-01
150127000445 2015-01-27 CERTIFICATE OF AMENDMENT 2015-01-27
150122010008 2015-01-22 CERTIFICATE OF INCORPORATION 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3286288503 2021-02-23 0235 PPS 622 Route 109, Lindenhurst, NY, 11757-1513
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63010
Loan Approval Amount (current) 63010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-1513
Project Congressional District NY-02
Number of Employees 9
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63428.32
Forgiveness Paid Date 2021-10-25
4370417702 2020-05-01 0235 PPP 622 ROUTE 109, LINDENHURST, NY, 11757
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63053.82
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State