Search icon

POWER INVESTIGATIONS INC.

Company Details

Name: POWER INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (32 years ago)
Entity Number: 1683034
ZIP code: 11561
County: Queens
Place of Formation: New York
Address: 430 SHORE RD, SUITE 4D, LONG BEACH, NY, United States, 11561
Principal Address: 84-16 86TH STREET, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-441-3943

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWER INVESTIGATIONS 401(K) PLAN 2016 113178828 2017-09-05 POWER INVESTIGATIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 7184413943
Plan sponsor’s address 84-16 86TH ST, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing BERNADETTE MITAROTONDA
POWER INVESTIGATIONS 401(K) PLAN 2016 113178828 2017-05-16 POWER INVESTIGATIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 7184413943
Plan sponsor’s address 84-16 86TH ST, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing BERNADETT MITAROTONDA
POWER INVESTIGATIONS 401(K) PLAN 2015 113178828 2016-12-21 POWER INVESTIGATIONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 7184413943
Plan sponsor’s address 84-16 86TH ST, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2016-12-21
Name of individual signing BERNADETT MITAROTONDA
POWER INVESTIGATIONS 401(K) PLAN 2014 113178828 2015-10-07 POWER INVESTIGATIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 7184413943
Plan sponsor’s address 84-16 86TH ST, WOODHAVEN, NY, 11421

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing BERNADETT MITAROTONDA

Chief Executive Officer

Name Role Address
WILLIAM MCCAVLEY Chief Executive Officer 84-16 86TH STREET, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 SHORE RD, SUITE 4D, LONG BEACH, NY, United States, 11561

Licenses

Number Status Type Date End date
1445814-DCA Inactive Business 2012-09-21 2018-02-28

History

Start date End date Type Value
2008-11-14 2019-01-28 Address 84-16 86TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2008-11-14 2012-11-14 Address 84-16 86TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2006-12-04 2008-11-14 Address 84-16 86TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
2006-12-04 2008-11-14 Address 84-16 86TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2006-12-04 2008-11-14 Address 84-22 87TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2002-10-21 2006-12-04 Address 84-16 86TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1996-12-03 2002-10-21 Address 84-16 86TH ST., WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1996-12-03 2006-12-04 Address 84-22 87TH ST., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1996-12-03 2006-12-04 Address 84-16 86TH ST., WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
1992-11-25 1996-12-03 Address 84-22 87TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190128000288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121114002099 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101109002085 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081114002605 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061204002087 2006-12-04 BIENNIAL STATEMENT 2006-11-01
041213002599 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021021002208 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001219002095 2000-12-19 BIENNIAL STATEMENT 2000-11-01
981103002449 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961203002247 1996-12-03 BIENNIAL STATEMENT 1996-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2295812 RENEWAL INVOICED 2016-03-09 340 Process Serving Agency License Renewal Fee
1584181 RENEWAL INVOICED 2014-02-05 340 Process Serving Agency License Renewal Fee
1158083 FINGERPRINT INVOICED 2012-10-11 75 Fingerprint Fee
1158084 CNV_TFEE INVOICED 2012-09-21 6.349999904632568 WT and WH - Transaction Fee
1158085 LICENSE INVOICED 2012-09-21 255 Process Serving Agency License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276158610 2021-03-13 0235 PPS 175 Atlantic Ave, Oceanside, NY, 11572-2046
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121527
Loan Approval Amount (current) 121527
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 Oceanside, NASSAU, NY, 11572-2046
Project Congressional District NY-04
Number of Employees 21
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122311.05
Forgiveness Paid Date 2021-11-09
2499417704 2020-05-01 0235 PPP 175 ATLANTIC AVE, OCEANSIDE, NY, 11572
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147161
Loan Approval Amount (current) 147161
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 28
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148226.61
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State