Search icon

SUPPORT POWER INC.

Company Details

Name: SUPPORT POWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (32 years ago)
Entity Number: 1763776
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1593 A LOCUST AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCHPLA1Q5GL3 2024-06-28 1593A LOCUST AVE, BOHEMIA, NY, 11716, 2162, USA 1593A LOCUST AVE, BOHEMIA, NY, 11716, 2162, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-07-03
Initial Registration Date 2003-07-02
Entity Start Date 1993-10-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH ISABELLE
Role VP OPERATIONS
Address 1593A LOCUST AVE, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name KENNETH ISABELLE
Role VP OPERATIONS
Address 1593A LOCUST AVE, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name KENNETH ISABELLE
Role VP OPERATIONS
Address 1593A LOCUST AVENUE, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name KENNETH ISABELLE
Role VP OPERATIONS
Address 1593A LOCUST AVENUE, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GEJ2 Active Non-Manufacturer 2003-07-02 2024-06-04 2029-06-04 2025-05-31

Contact Information

POC KENNETH ISABELLE
Phone +1 631-218-0876
Fax +1 631-218-2695
Address 1593A LOCUST AVE, BOHEMIA, NY, 11716 2162, 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
SUPPORT POWER, INC. PROFIT SHARING PLAN 2023 113183447 2024-03-25 SUPPORT POWER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6312180876
Plan sponsor’s address 1593 A LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-03-25
Name of individual signing KENNETH ISABELLE
SUPPORT POWER, INC. PROFIT SHARING PLAN 2022 113183447 2023-03-23 SUPPORT POWER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6312180876
Plan sponsor’s address 1593 A LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-03-20
Name of individual signing KENNETH ISABELLE
SUPPORT POWER, INC. PROFIT SHARING PLAN 2021 113183447 2022-03-24 SUPPORT POWER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6312180876
Plan sponsor’s address 1593 A LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing KENNETH ISABELLE
SUPPORT POWER, INC. PROFIT SHARING PLAN 2020 113183447 2021-03-01 SUPPORT POWER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6312180876
Plan sponsor’s address 1593 A LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-02-28
Name of individual signing KENNETH ISABELLE
SUPPORT POWER, INC. PROFIT SHARING PLAN 2018 113183447 2019-02-19 SUPPORT POWER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6312180876
Plan sponsor’s address 1593 A. LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-02-16
Name of individual signing KENNETH ISABELLE
SUPPORT POWER, INC. PROFIT SHARING PLAN 2017 113183447 2018-03-06 SUPPORT POWER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6312180876
Plan sponsor’s address 1593 A. LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-03-05
Name of individual signing KENNETH ISABELLE
SUPPORT POWER, INC. PROFIT SHARING PLAN 2016 113183447 2017-03-06 SUPPORT POWER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6312180876
Plan sponsor’s address 1593 A. LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-03-06
Name of individual signing KENNETH ISABELLE
SUPPORT POWER, INC. PROFIT SHARING PLAN 2015 113183447 2016-03-30 SUPPORT POWER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6312180876
Plan sponsor’s address 1593 A. LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-03-30
Name of individual signing KENNETH ISABELLE
SUPPORT POWER, INC. PROFIT SHARING PLAN 2014 113183447 2015-04-10 SUPPORT POWER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6312180876
Plan sponsor’s address 1593 A. LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing KENNETH ISABELLE
SUPPORT POWER, INC. PROFIT SHARING PLAN 2013 113183447 2014-03-21 SUPPORT POWER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 6312180876
Plan sponsor’s address 1593 A. LOCUST AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2014-03-21
Name of individual signing KENNETH ISABELLE
Role Employer/plan sponsor
Date 2014-03-21
Name of individual signing KENNETH ISABELLE

Chief Executive Officer

Name Role Address
KENNETH A ISABELLE Chief Executive Officer PO BOX 111, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
KENNETH ISABELLE DOS Process Agent 1593 A LOCUST AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1995-11-28 2001-10-02 Address 40 B CARLETON AVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
1995-11-28 2001-10-02 Address 40 B CARLETON AVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
1993-10-13 1995-11-28 Address 49 FISCHER AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191017060247 2019-10-17 BIENNIAL STATEMENT 2019-10-01
151002006017 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006121 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111017002229 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091006002629 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071009002086 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051121003027 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030926002678 2003-09-26 BIENNIAL STATEMENT 2003-10-01
011002002046 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991122002621 1999-11-22 BIENNIAL STATEMENT 1999-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFAEN11C00562 2011-08-18 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DTFAEN11C00562_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title NEW 12 CELL STRING P/N 100G99 VRLA BATTERY STANDARD CELLS CONSISTING OF 12 EACH 100699 MODULES TAS::69 1301::TAS
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes Z123: MAINT-REP-ALT/RADAR & NAV FAC

Recipient Details

Recipient SUPPORT POWER INC.
UEI KCHPLA1Q5GL3
Legacy DUNS 835036914
Recipient Address UNITED STATES, 1593A LOCUST AVE, BOHEMIA, 117162162
DCA AWARD DTFAEN11C00558 2011-08-16 2011-08-16 2011-08-16
Unique Award Key CONT_AWD_DTFAEN11C00558_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title PURCHASE OF BATTERIES FOR THE JFK - SSC OFFICE - FIELD FACILITY SITE OF CARNARSIE - DC BUS AT JFK INTL AIRPORT, BLDG. 156 - ATCT, JAMAICA, NY 11430. DELIVERY AND INSTALLATION AT AN OFF AIRPORT FACILITY. TAS::69 1301::TAS
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes Z123: MAINT-REP-ALT/RADAR & NAV FAC

Recipient Details

Recipient SUPPORT POWER INC.
UEI KCHPLA1Q5GL3
Legacy DUNS 835036914
Recipient Address UNITED STATES, 1593A LOCUST AVE, BOHEMIA, 117162162

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1753567302 2020-04-28 0235 PPP 1593 LOCUST AVE STE A, BOHEMIA, NY, 11716-2204
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114600
Loan Approval Amount (current) 114600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2204
Project Congressional District NY-02
Number of Employees 8
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115563.9
Forgiveness Paid Date 2021-03-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0920810 SUPPORT POWER INC. - KCHPLA1Q5GL3 1593A LOCUST AVE, BOHEMIA, NY, 11716-2162
Capabilities Statement Link -
Phone Number 631-218-0876
Fax Number 631-218-2695
E-mail Address spipower@aol.com
WWW Page -
E-Commerce Website -
Contact Person KENNETH ISABELLE
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 3GEJ2
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335910
NAICS Code's Description Battery Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
881948 Interstate 2022-08-29 5000 2022 1 1 Auth. For Hire
Legal Name SUPPORT POWER INC
DBA Name -
Physical Address 1593A LOCUST AVENUE, BOHEMIA, NY, 11716, US
Mailing Address 1593A LOCUST AVENUE, BOHEMIA, NY, 11716, US
Phone (631) 218-0876
Fax (631) 218-2695
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State