Search icon

PRODUCTIVITY PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRODUCTIVITY PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1993 (32 years ago)
Entity Number: 1700076
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 154 COBBLESTONE COURT DRIVE, #123, VICTOR, NY, United States, 14564

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LINDA A. BIANCHI Chief Executive Officer 154 COBBLESTONE COURT DRIVE, #123, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
PRODUCTIVITY PARTNERS, INC. DOS Process Agent 154 COBBLESTONE COURT DRIVE, #123, VICTOR, NY, United States, 14564

Unique Entity ID

Unique Entity ID:
Z494F627APF6
CAGE Code:
4UYE7
UEI Expiration Date:
2025-12-10

Business Information

Division Name:
PRODUCTIVITY PARTNERS, INC.
Division Number:
PRODUCTIVI
Activation Date:
2024-12-12
Initial Registration Date:
2007-08-28

Commercial and government entity program

CAGE number:
4UYE7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-12
CAGE Expiration:
2029-12-12
SAM Expiration:
2025-12-10

Contact Information

POC:
LINDA A. BIANCHI
Corporate URL:
http://www.powerqualitypartners.com

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 154 COBBLESTONE COURT DRIVE, #123, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-02-07 Address 154 COBBLESTONE COURT DRIV, #123, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2021-05-03 2023-02-07 Address 154 COBBLESTONE COURT DRIVE, #123, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2011-02-17 2021-05-03 Address 6780 PITTSFPRD-PALMYRA ROAD, BLDG 1, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2011-02-17 2021-05-03 Address 6780 PITTSFORD PALMYRA ROAD, BLDG 1, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207001005 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210503060710 2021-05-03 BIENNIAL STATEMENT 2021-02-01
110217003056 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090206002111 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070313002912 2007-03-13 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF12PX02923
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5007.86
Base And Exercised Options Value:
5007.86
Base And All Options Value:
5007.86
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-09-05
Description:
SAF FOR ATS AT MAIN PUMP HOUSE
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
HHSF223200910292P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
19799.36
Base And Exercised Options Value:
19799.36
Base And All Options Value:
19799.36
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2009-08-31
Description:
UPS 7 24 09
Naics Code:
221119: OTHER ELECTRIC POWER GENERATION
Product Or Service Code:
6140: BATTERIES, RECHARGEABLE

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
26250.00
Total Face Value Of Loan:
26250.00
Date:
2020-04-11
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:
26562.00
Total Face Value Of Loan:
26562.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,250
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,356.44
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $26,250
Jobs Reported:
2
Initial Approval Amount:
$26,562
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,842.9
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $26,562

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State