Search icon

AC POWER LLC

Company Details

Name: AC POWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2016 (8 years ago)
Entity Number: 5032207
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: AC Power develops solar energy projects providing the full suite of services from site assessment to permitting to design, construction and operation.
Address: 915 BROADWAY, SUITE 801, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 646-370-4588

Website http://www.acpowerllc.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JHK4YPAAAJM1 2024-10-01 915 BROADWAY, STE 801, NEW YORK, NY, 10010, 7139, USA 915 BROADWAY, STE 801, NEW YORK, NY, 10010, 7139, USA

Business Information

URL www.acpowerllc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2019-10-17
Entity Start Date 2016-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237210, 541620, 541690
Product and Service Codes M1MG, Y1MG

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER MCCLUNG
Address 20 WEST 22ND ST, SUITE 1501, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name JENNIFER MCCLUNG
Address 20 WEST 22ND ST, SUITE 1501, NEW YORK, NY, 10010, USA
Past Performance
Title PRIMARY POC
Name JENNIFER MCCLUNG
Address 20 WEST 22ND ST, SUITE 1501, NEW YORK, NY, 10002, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 915 BROADWAY, SUITE 801, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-03-19 2024-05-17 Address 465 GRAND STREET, 5TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-11-02 2018-03-19 Address 34 AVENUE A, SUITE 3, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001944 2024-05-17 BIENNIAL STATEMENT 2024-05-17
201118060324 2020-11-18 BIENNIAL STATEMENT 2020-11-01
190110060672 2019-01-10 BIENNIAL STATEMENT 2018-11-01
180319000690 2018-03-19 CERTIFICATE OF CHANGE 2018-03-19
170125000594 2017-01-25 CERTIFICATE OF CHANGE 2017-01-25
170109000032 2017-01-09 CERTIFICATE OF PUBLICATION 2017-01-09
161102000042 2016-11-02 ARTICLES OF ORGANIZATION 2016-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5354697100 2020-04-13 0202 PPP 465 Grand St Ste 5, New York, NY, 10002-4800
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89800
Loan Approval Amount (current) 89800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10002-4800
Project Congressional District NY-10
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 90729.98
Forgiveness Paid Date 2021-05-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State