Search icon

POWERFUL COMMUNICATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: POWERFUL COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2019 (6 years ago)
Entity Number: 5638326
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHELLE POWERS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2416757

Unique Entity ID

Unique Entity ID:
KA6LNP5VQUF1
CAGE Code:
8FD15
UEI Expiration Date:
2025-11-15

Business Information

Activation Date:
2024-11-19
Initial Registration Date:
2019-11-08

Commercial and government entity program

CAGE number:
8FD15
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-19
CAGE Expiration:
2029-11-19
SAM Expiration:
2025-11-15

Contact Information

POC:
MICHELLE POWERS

History

Start date End date Type Value
2022-09-28 2023-10-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-10-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-15 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-15 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000054 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220928014698 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928028905 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211001003953 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191015010366 2019-10-15 ARTICLES OF ORGANIZATION 2019-10-15

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State