Search icon

POWER RESOURCES INTERNATIONAL INC.

Company Details

Name: POWER RESOURCES INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1992 (32 years ago)
Entity Number: 1673293
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Activity Description: MBE, DBE, ISO 9001-2015, UL 508A, project management, engineering, design, manufacturing, fabrication, testing, installation and commissioning, service and maintenance, quality assurance, turn-key solutions, automation and controls, communication, networking, CCTV, public address, customer information sign, access-intrusion, radio, telephone, power plant, fiber-optics, network architecture, RFID, help points, instrumentation, signal / traction power, motor generator, third rail heater cabinets, MIMIC panels, PLC, HMI control panels, pump panels, ATO / ATS, system integration, SCADA, PLC programming, network architecture, communications, fiber-optics, sales distribution - switchgear, Phoenix, Siemens, Cisco, Fujitsu, Rittal, nVent, Asco, Kato, Genetec, Panasonic, etc.
Address: 31 NANCY ST, W BABYLON, NY, United States, 11704
Principal Address: 31 NANCY STREET, W BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-643-3170

Website http://www.priinc.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QC5NL7LBA4D3 2025-02-11 31 NANCY ST, WEST BABYLON, NY, 11704, 1403, USA 31 NANCY ST, WEST BABYLON, NY, 11704, 1403, USA

Business Information

Doing Business As POWER RESOURCES INTERNATIONAL INC
URL http://www.PRIINC.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2002-07-09
Entity Start Date 1992-10-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419, 423420, 423610, 488210, 541330, 541490, 541511, 541512, 541519
Product and Service Codes 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH MORELLI
Role COO
Address 31 NANCY STREET, WEST BABYLON, NY, 11704, USA
Title ALTERNATE POC
Name ELLEN MORELLI
Address 31 NANCY STREET, WEST BABYLON, NY, 11704, USA
Government Business
Title PRIMARY POC
Name SCOTT ESPOSITO
Role CHIEF ESTIMATOR
Address 31 NANCY STREET, WEST BABYLON, NY, 11704, USA
Title ALTERNATE POC
Name JOSEPH MORELLI
Address 31 NANCY STREET, WEST BABYLON, NY, 11704, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1ZA59 Active Non-Manufacturer 2002-07-10 2024-03-03 2029-02-14 2025-02-11

Contact Information

POC SCOTT ESPOSITO
Phone +1 631-643-3170
Fax +1 631-643-3175
Address 31 NANCY ST, WEST BABYLON, NY, 11704 1403, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWER RESOURCES INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2016 113126611 2017-09-27 POWER RESOURCES INTERNATIONAL, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 541330
Sponsor’s telephone number 6316433170
Plan sponsor’s address 31 NANCY STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113126611
Plan administrator’s name POWER RESOURCES INTERNATIONAL, INC.
Plan administrator’s address 31 NANCY STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316433170
POWER RESOURCES INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2015 113126611 2016-10-14 POWER RESOURCES INTERNATIONAL, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 541330
Sponsor’s telephone number 6316433170
Plan sponsor’s address 31 NANCY STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113126611
Plan administrator’s name POWER RESOURCES INTERNATIONAL, INC.
Plan administrator’s address 31 NANCY STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316433170
POWER RESOURCES INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2014 113126611 2015-10-15 POWER RESOURCES INTERNATIONAL, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 541330
Sponsor’s telephone number 6316433170
Plan sponsor’s address 31 NANCY STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113126611
Plan administrator’s name POWER RESOURCES INTERNATIONAL, INC.
Plan administrator’s address 31 NANCY STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316433170

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing VICTOR ANCELSON
POWER RESOURCES INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2013 113126611 2014-10-06 POWER RESOURCES INTERNATIONAL, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 541330
Sponsor’s telephone number 6316433170
Plan sponsor’s address 31 NANCY STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113126611
Plan administrator’s name POWER RESOURCES INTERNATIONAL, INC.
Plan administrator’s address 31 NANCY STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316433170

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing VICTOR ANCELSON
POWER RESOURCES INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2012 113126611 2013-07-16 POWER RESOURCES INTERNATIONAL, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 541330
Sponsor’s telephone number 6316433170
Plan sponsor’s address 31 NANCY STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113126611
Plan administrator’s name POWER RESOURCES INTERNATIONAL, INC.
Plan administrator’s address 31 NANCY STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316433170

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing VICTOR ANCELSON
POWER RESOURCES INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2011 113126611 2012-10-15 POWER RESOURCES INTERNATIONAL, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 541330
Sponsor’s telephone number 6316433170
Plan sponsor’s address 31 NANCY STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113126611
Plan administrator’s name POWER RESOURCES INTERNATIONAL, INC.
Plan administrator’s address 31 NANCY STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316433170

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing VICTOR ANCELSON
POWER RESOURCES INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2010 113126611 2011-05-27 POWER RESOURCES INTERNATIONAL, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 541330
Sponsor’s telephone number 6316433170
Plan sponsor’s address 31 NANCY STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113126611
Plan administrator’s name POWER RESOURCES INTERNATIONAL, INC.
Plan administrator’s address 31 NANCY STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316433170

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing VICTOR ANCELSON
POWER RESOURCES INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2009 113126611 2010-08-23 POWER RESOURCES INTERNATIONAL, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-06-01
Business code 541330
Sponsor’s telephone number 6316433170
Plan sponsor’s address 31 NANCY STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113126611
Plan administrator’s name POWER RESOURCES INTERNATIONAL, INC.
Plan administrator’s address 31 NANCY STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316433170

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing VICTOR ANCELSON
Role Employer/plan sponsor
Date 2010-08-17
Name of individual signing VICTOR ANCELSON

Chief Executive Officer

Name Role Address
JOSEPH A DIURNO Chief Executive Officer 31 NANCY STREET, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 NANCY ST, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
2008-09-30 2012-10-11 Address 31 NANCY STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2005-11-23 2008-09-30 Address 31 NANCY ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2005-11-23 2008-09-30 Address 31 NANCY ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1997-02-20 2005-11-23 Address 2 BOENING PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-02-20 2005-11-23 Address 2 BOENING PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-08-02 2005-11-23 Address 2 BOENING PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-10-13 1997-02-20 Address 51 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-10-13 1996-08-02 Address 51 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-10-13 1997-02-20 Address 11 VILLAS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1992-10-16 1993-10-13 Address 51 SALEM RIDGE DRIVE, HUNTING, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141007006476 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121011006106 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101007002904 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080930003488 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061030002662 2006-10-30 BIENNIAL STATEMENT 2006-10-01
051123002408 2005-11-23 BIENNIAL STATEMENT 2004-10-01
010117002586 2001-01-17 BIENNIAL STATEMENT 2000-10-01
981023002443 1998-10-23 BIENNIAL STATEMENT 1998-10-01
970220002001 1997-02-20 BIENNIAL STATEMENT 1996-10-01
960802000507 1996-08-02 CERTIFICATE OF CHANGE 1996-08-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DOCSB134109CN0086 2009-09-18 2009-07-15 2013-01-30
Unique Award Key CONT_AWD_DOCSB134109CN0086_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title NCNR CONTROL ROOM UPGRADE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient POWER RESOURCES INTERNATIONAL INC.
UEI QC5NL7LBA4D3
Legacy DUNS 825401060
Recipient Address UNITED STATES, 31 NANCY ST, WEST BABYLON, 117041403
PURCHASE ORDER AWARD SPRMM109VPJ86 2009-03-16 2009-05-05 2009-05-05
Unique Award Key CONT_AWD_SPRMM109VPJ86_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6660.00
Current Award Amount 6660.00
Potential Award Amount 6660.00

Description

Title DLA REQUIREMENT
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient POWER RESOURCES INTERNATIONAL INC.
UEI QC5NL7LBA4D3
Legacy DUNS 825401060
Recipient Address UNITED STATES, 31 NANCY ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041403
PURCHASE ORDER AWARD SPRMM110PPQ19 2010-09-29 2010-11-18 2010-11-18
Unique Award Key CONT_AWD_SPRMM110PPQ19_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title NAVY REQUIREMENT
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient POWER RESOURCES INTERNATIONAL INC.
UEI QC5NL7LBA4D3
Legacy DUNS 825401060
Recipient Address UNITED STATES, 31 NANCY ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041403

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9953758308 2021-01-31 0235 PPS 31 Nancy St, West Babylon, NY, 11704-1403
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1119450
Loan Approval Amount (current) 1119450
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 West Babylon, SUFFOLK, NY, 11704-1403
Project Congressional District NY-02
Number of Employees 58
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1133315.63
Forgiveness Paid Date 2022-05-04
2136397200 2020-04-15 0235 PPP 31 NANCY ST, WEST BABYLON, NY, 11704
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200000
Loan Approval Amount (current) 1200000
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 63
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1214210
Forgiveness Paid Date 2021-06-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0339984 POWER RESOURCES INTERNATIONAL INC. POWER RESOURCES INTERNATIONAL INC QC5NL7LBA4D3 31 NANCY ST, WEST BABYLON, NY, 11704-1403
Capabilities Statement Link -
Phone Number 631-643-3170
Fax Number 631-643-3175
E-mail Address SCOTT.ESPOSITO@PRIINC.COM
WWW Page http://www.PRIINC.com
E-Commerce Website -
Contact Person SCOTT ESPOSITO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1ZA59
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Miscellaneous electrical and electronic components. In addition, electrical engineering and SCADA systems.
Special Equipment/Materials SCADA, RTU's and PLC systems
Business Type Percentages Manufacturing (50 %) Service (50 %)
Keywords Electrical products
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $3,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $3,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Buy Green Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes
Code 488210
NAICS Code's Description Support Activities for Rail Transportation
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green No
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State