Search icon

POWERTECH CONTROLS COMPANY, INC.

Headquarter

Company Details

Name: POWERTECH CONTROLS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1992 (33 years ago)
Entity Number: 1649856
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 101 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779
Address: 101 CHRISTOPHER STREET, C/O REBECCA HOWARD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POWERTECH CONTROLS COMPANY, INC., MISSISSIPPI 1464275 MISSISSIPPI
Headquarter of POWERTECH CONTROLS COMPANY, INC., CONNECTICUT 3097968 CONNECTICUT
Headquarter of POWERTECH CONTROLS COMPANY, INC., MINNESOTA e43b84c3-a59b-ef11-9089-00155d32b947 MINNESOTA
Headquarter of POWERTECH CONTROLS COMPANY, INC., FLORIDA F19000004498 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HM6NNKHRL9H4 2024-06-11 101 CHRISTOPHER ST, RONKONKOMA, NY, 11779, 6945, USA 101 CHRISTOPHER ST, RONKONKOMA, NY, 11779, 6945, USA

Business Information

URL http://www.powertechcontrols.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-06-14
Initial Registration Date 2003-04-10
Entity Start Date 1991-06-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335314, 336999, 423610, 423690, 423860, 488210
Product and Service Codes 1680, 2090, 5920, 5925, 5930, 5935, 5950, 5995, 6105, 6110, 6120, 6125, 6145, 6150, 6310, 6640, J020, V001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRICIA AUSTIN
Address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, 6945, USA
Government Business
Title PRIMARY POC
Name PATRICIA AUSTIN
Role QUALITY ASSURANCE MANAGER
Address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, 6945, USA
Title ALTERNATE POC
Name KATHLEEN L JOHNSON
Address 909 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWERTECH CONTROLS COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113141342 2024-04-17 POWERTECH CONTROLS COMPANY INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423600
Sponsor’s telephone number 6313686678
Plan sponsor’s address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing ANNEMARIE LEIGH-AUSTIN
POWERTECH CONTROLS COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113141342 2023-06-14 POWERTECH CONTROLS COMPANY INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423600
Sponsor’s telephone number 6313686678
Plan sponsor’s address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing ANNEMARIE LEIGH-AUSTIN
POWERTECH CONTROLS COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113141342 2022-04-07 POWERTECH CONTROLS COMPANY INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423600
Sponsor’s telephone number 6313686678
Plan sponsor’s address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing ANNEMARIE LEIGH AUSTIN
POWERTECH CONTROLS COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113141342 2021-04-06 POWERTECH CONTROLS COMPANY INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423600
Sponsor’s telephone number 6313686678
Plan sponsor’s address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing ANNEMARIE LEIGH AUSTIN
POWERTECH CONTROLS COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113141342 2020-06-25 POWERTECH CONTROLS COMPANY INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423600
Sponsor’s telephone number 6313686678
Plan sponsor’s address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing ANNEMARIE LEIGH AUSITN
POWERTECH CONTROLS COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2018 113141342 2019-04-09 POWERTECH CONTROLS COMPANY INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423600
Sponsor’s telephone number 6313686678
Plan sponsor’s address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing ANNNEMARIE LEIGH AUSTIN
POWERTECH CONTROLS COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2017 113141342 2018-05-04 POWERTECH CONTROLS COMPANY INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423600
Sponsor’s telephone number 6313686678
Plan sponsor’s address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing ANNEMARIE LEIGH AUSTIN
POWERTECH CONTROLS COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2016 113141342 2017-06-02 POWERTECH CONTROLS COMPANY INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423600
Sponsor’s telephone number 6313686678
Plan sponsor’s address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing ANNEMARIE LEIGH AUSTIN
POWERTECH CONTROLS COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2015 113141342 2016-05-19 POWERTECH CONTROLS COMPANY INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6313686678
Plan sponsor’s address 909 MOTOR PARKWAY, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing ANNEMARIE LEIGH AUSTIN
POWERTECH CONTROLS COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2014 113141342 2015-06-23 POWERTECH CONTROLS COMPANY INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6313686678
Plan sponsor’s address 909 MOTOR PARKWAY, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing ANNEMARIE LEIGH AUSTIN

Chief Executive Officer

Name Role Address
ANNEMARIE LEIGH AUSTIN Chief Executive Officer 101 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
POWERTECH CONTROLS COMPANY, INC. DOS Process Agent 101 CHRISTOPHER STREET, C/O REBECCA HOWARD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-07-08 Address 101 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2024-05-06 2024-05-06 Address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-07-08 Address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-12-07 2023-12-07 Address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-05-06 Address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-05-06 Address 101 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2023-12-07 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-06 2023-12-07 Address 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708003539 2024-07-08 BIENNIAL STATEMENT 2024-07-08
240506003563 2024-05-03 CERTIFICATE OF AMENDMENT 2024-05-03
231207001629 2023-12-07 BIENNIAL STATEMENT 2022-07-01
180706006518 2018-07-06 BIENNIAL STATEMENT 2018-07-01
140701007205 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120810006314 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100416003148 2010-04-16 BIENNIAL STATEMENT 2008-07-01
060619003333 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040726002376 2004-07-26 BIENNIAL STATEMENT 2004-07-01
040510002565 2004-05-10 BIENNIAL STATEMENT 2002-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9127N12P0153 2012-04-04 2012-04-30 2012-04-30
Unique Award Key CONT_AWD_W9127N12P0153_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9794.00
Current Award Amount 9794.00
Potential Award Amount 9794.00

Description

Title MELTRIC DSN RECEPTACLES
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT

Recipient Details

Recipient POWERTECH CONTROLS CO INC
UEI HM6NNKHRL9H4
Legacy DUNS 781297726
Recipient Address UNITED STATES, 909 MOTOR PKWY, HAUPPAUGE, SUFFOLK, NEW YORK, 117885250
PO AWARD F12PO4000000246991 2012-02-09 2012-03-02 2012-03-02
Unique Award Key CONT_AWD_F12PO4000000246991_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title LIYCY FLEX CABLING
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT

Recipient Details

Recipient POWERTECH CONTROLS CO INC
UEI HM6NNKHRL9H4
Legacy DUNS 781297726
Recipient Address UNITED STATES, 909 MOTOR PKWY, HAUPPAUGE, 117885250
PURCHASE ORDER AWARD SPE7M524P5248 2024-06-04 2024-07-09 2024-07-09
Unique Award Key CONT_AWD_SPE7M524P5248_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 494.62
Current Award Amount 494.62
Potential Award Amount 494.62

Description

Title 8510673967!TRANSFORMER,CURRENT
NAICS Code 334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient POWERTECH CONTROLS CO INC
UEI HM6NNKHRL9H4
Recipient Address UNITED STATES, 101 CHRISTOPHER ST, RONKONKOMA, SUFFOLK, NEW YORK, 117796945
PURCHASE ORDER AWARD SPE7MC24V6441 2024-06-04 2024-07-01 2024-07-01
Unique Award Key CONT_AWD_SPE7MC24V6441_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 734.70
Current Award Amount 734.70
Potential Award Amount 734.70

Description

Title 8510675827!RELAY,ELECTROMAGNET
NAICS Code 335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient POWERTECH CONTROLS CO INC
UEI HM6NNKHRL9H4
Recipient Address UNITED STATES, 101 CHRISTOPHER ST, RONKONKOMA, SUFFOLK, NEW YORK, 117796945
PURCHASE ORDER AWARD SPE4A624PQ837 2024-05-30 2024-06-24 2024-06-24
Unique Award Key CONT_AWD_SPE4A624PQ837_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 88.00
Current Award Amount 88.00
Potential Award Amount 88.00

Description

Title 8510666877!INSULATION KIT,SLEE
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS

Recipient Details

Recipient POWERTECH CONTROLS CO INC
UEI HM6NNKHRL9H4
Recipient Address UNITED STATES, 101 CHRISTOPHER ST, RONKONKOMA, SUFFOLK, NEW YORK, 117796945
PURCHASE ORDER AWARD SPE4A724PC123 2024-05-22 2024-06-06 2024-06-06
Unique Award Key CONT_AWD_SPE4A724PC123_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 25.40
Current Award Amount 25.40
Potential Award Amount 25.40

Description

Title 8510649266!TERMINAL,LUG
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5940: LUGS, TERMINALS, AND TERMINAL STRIPS

Recipient Details

Recipient POWERTECH CONTROLS CO INC
UEI HM6NNKHRL9H4
Recipient Address UNITED STATES, 101 CHRISTOPHER ST, RONKONKOMA, SUFFOLK, NEW YORK, 117796945
PURCHASE ORDER AWARD SPE4A724P8711 2024-03-14 2024-05-28 2024-05-28
Unique Award Key CONT_AWD_SPE4A724P8711_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23448.00
Current Award Amount 23448.00
Potential Award Amount 23448.00

Description

Title 8510509129!TERMINAL,LUG
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5940: LUGS, TERMINALS, AND TERMINAL STRIPS

Recipient Details

Recipient POWERTECH CONTROLS CO INC
UEI HM6NNKHRL9H4
Recipient Address UNITED STATES, 101 CHRISTOPHER ST, RONKONKOMA, SUFFOLK, NEW YORK, 117796945
PURCHASE ORDER AWARD SPE4A724PB549 2024-05-09 2024-06-24 2024-06-24
Unique Award Key CONT_AWD_SPE4A724PB549_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 192.40
Current Award Amount 192.40
Potential Award Amount 192.40

Description

Title 8510623194!PROTECTOR,ELECTRICA
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient POWERTECH CONTROLS CO INC
UEI HM6NNKHRL9H4
Recipient Address UNITED STATES, 101 CHRISTOPHER ST, RONKONKOMA, SUFFOLK, NEW YORK, 117796945
PURCHASE ORDER AWARD SPE7M124P6301 2024-05-07 2024-06-26 2024-06-26
Unique Award Key CONT_AWD_SPE7M124P6301_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1447.42
Current Award Amount 1447.42
Potential Award Amount 1447.42

Description

Title 8510609114!RELAY,ELECTROMAGNET
NAICS Code 335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient POWERTECH CONTROLS CO INC
UEI HM6NNKHRL9H4
Recipient Address UNITED STATES, 101 CHRISTOPHER ST, RONKONKOMA, SUFFOLK, NEW YORK, 117796945
PURCHASE ORDER AWARD SPE7M524P4544 2024-05-02 2024-06-06 2024-06-06
Unique Award Key CONT_AWD_SPE7M524P4544_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 110.46
Current Award Amount 110.46
Potential Award Amount 110.46

Description

Title 8510608236!TAPE,SHIELDING,ELEC
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

Recipient Details

Recipient POWERTECH CONTROLS CO INC
UEI HM6NNKHRL9H4
Recipient Address UNITED STATES, 101 CHRISTOPHER ST, RONKONKOMA, SUFFOLK, NEW YORK, 117796945

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3953395006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient POWERTECH CONTROLS CO INC
Recipient Name Raw POWERTECH CONTROLS CO. INC.
Recipient UEI HM6NNKHRL9H4
Recipient DUNS 781297726
Recipient Address 909 MOTOR PARKWAY, HAUPPAUGE, SUFFOLK, NEW YORK, 11788-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 35955.00
Face Value of Direct Loan 850000.00
Link View Page
3953355005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient POWERTECH CONTROLS CO INC
Recipient Name Raw POWERTECH CONTROLS CO. INC.
Recipient UEI HM6NNKHRL9H4
Recipient DUNS 781297726
Recipient Address 909 MOTOR PARKWAY, HAUPPAUGE, SUFFOLK, NEW YORK, 11788-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7406887100 2020-04-14 0235 PPP 101 Christopher Street, RONKONKOMA, NY, 11779-6945
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700160
Loan Approval Amount (current) 700160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6945
Project Congressional District NY-02
Number of Employees 52
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 707449.34
Forgiveness Paid Date 2021-05-13
4492538305 2021-01-23 0235 PPS 101 Christopher St, Ronkonkoma, NY, 11779-6945
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 749210
Loan Approval Amount (current) 749210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6945
Project Congressional District NY-02
Number of Employees 66
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 754403.15
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State