Search icon

POWERTRON INTERNATIONAL CORP.

Company Details

Name: POWERTRON INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1982 (43 years ago)
Entity Number: 789546
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-28 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE HOROWITZ Chief Executive Officer 35-28 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
POWERTRON INTERNATIONAL CORP. DOS Process Agent 35-28 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
112613655
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-08 2020-08-03 Address 35-28 31ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2006-08-01 2010-09-08 Address 35-28 31ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2000-08-25 2010-09-08 Address 35-28 31ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2000-08-25 2006-08-01 Address 2 BRIDLE PATH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2000-08-25 2010-09-08 Address 35-28 31ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803063165 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160818006094 2016-08-18 BIENNIAL STATEMENT 2016-08-01
140821006219 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120822006110 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100908002185 2010-09-08 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

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:
130130.00
Total Face Value Of Loan:
130130.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130130
Current Approval Amount:
130130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131324.34

Date of last update: 17 Mar 2025

Sources: New York Secretary of State