Search icon

SUPPORT POWER INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-218-2695
Contact Person:
KENNETH ISABELLE
User ID:
P0920810

Unique Entity ID

Unique Entity ID:
KCHPLA1Q5GL3
CAGE Code:
3GEJ2
UEI Expiration Date:
2026-04-09

Business Information

Activation Date:
2025-04-11
Initial Registration Date:
2003-07-02

Commercial and government entity program

CAGE number:
3GEJ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-11
CAGE Expiration:
2030-04-11
SAM Expiration:
2026-04-09

Contact Information

POC:
KENNETH ISABELLE

Form 5500 Series

Employer Identification Number (EIN):
113183447
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN13P1233
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
45429.82
Base And Exercised Options Value:
45429.82
Base And All Options Value:
45429.82
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-25
Description:
BATTERIES FOR THE INVERTERS
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE
Procurement Instrument Identifier:
DTFAEN11C00562
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
29252.48
Base And Exercised Options Value:
29252.48
Base And All Options Value:
29252.48
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-08-18
Description:
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 Or Service Code:
Z123: MAINT-REP-ALT/RADAR & NAV FAC
Procurement Instrument Identifier:
DTFAEN11C00558
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
27586.18
Base And Exercised Options Value:
27586.18
Base And All Options Value:
27586.18
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-08-16
Description:
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 Or Service Code:
Z123: MAINT-REP-ALT/RADAR & NAV FAC

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
114600.00
Total Face Value Of Loan:
114600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$114,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,563.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $114,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 218-2695
Add Date:
2000-05-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State