Search icon

POWER-FLO TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POWER-FLO TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1995 (30 years ago)
Entity Number: 1904206
ZIP code: 11040
County: Suffolk
Address: 270 Park Ave, Garden City Park, NY, United States, 11040
Principal Address: 270 PARK AVE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD J DI CUNZOLO Chief Executive Officer 270 PARK AVE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
POWER-FLO TECHNOLOGIES, INC. DOS Process Agent 270 Park Ave, Garden City Park, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
3148899
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
001785286
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
F19000001315
State:
FLORIDA
Type:
Headquarter of
Company Number:
F07000000072
State:
FLORIDA
Type:
Headquarter of
Company Number:
F00000001417
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-812-6990
Contact Person:
KATHY KRAMER
User ID:
P0503949
Trade Name:
POWER-FLO TECHNOLOGIES INC

Unique Entity ID

Unique Entity ID:
GJC2E7L8K3K3
CAGE Code:
321P3
UEI Expiration Date:
2025-11-12

Business Information

Doing Business As:
POWER-FLO TECHNOLOGIES INC
Activation Date:
2024-11-20
Initial Registration Date:
2004-10-18

Commercial and government entity program

CAGE number:
321P3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
KATHY KRAMER

Form 5500 Series

Employer Identification Number (EIN):
113290164
Plan Year:
2015
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-03 Address 270 PARK AVE, GARDEN CITY PARK, NY, 11040, 5318, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 270 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 270 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 270 PARK AVE, GARDEN CITY PARK, NY, 11040, 5318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303003105 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250107002948 2025-01-06 CERTIFICATE OF MERGER 2025-01-06
231006002188 2023-10-06 BIENNIAL STATEMENT 2023-03-01
221229001821 2022-12-29 CERTIFICATE OF MERGER 2023-01-01
211227001895 2021-12-27 CERTIFICATE OF MERGER 2022-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G524P0097
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6150.00
Base And Exercised Options Value:
6150.00
Base And All Options Value:
6150.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-04-02
Description:
EVALUATION AND REPAIR OF MITER GATE MOTOR
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
W912PQ13P0066
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
56500.00
Base And Exercised Options Value:
56500.00
Base And All Options Value:
56500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-10
Description:
REPAIR TANK MONITORING SYSTEM
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
Z2GC: REPAIR OR ALTERATION OF FUEL STORAGE BUILDINGS
Procurement Instrument Identifier:
VA526C00350
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
3995.00
Base And All Options Value:
3995.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-06-08
Description:
EQUIPMENT REPAIR: OVERHAUL THE MAIN FEED PUMP.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J043: MAINT-REP OF PUMPS & COMPRESSORS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1241635.00
Total Face Value Of Loan:
1241635.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-23
Type:
Complaint
Address:
270 PARK AVENUE, GARDEN CITY PARK, NY, 11040
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
110
Initial Approval Amount:
$1,241,635
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,241,635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$1,248,336.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $943,635
Utilities: $17,000
Mortgage Interest: $0
Rent: $164,000
Refinance EIDL: $0
Healthcare: $30000
Debt Interest: $87,000

Motor Carrier Census

DBA Name:
UNITED ELECTRIC POWER
Carrier Operation:
Interstate
Fax:
(516) 812-6990
Add Date:
2006-05-16
Operation Classification:
Private(Property)
power Units:
14
Drivers:
9
Inspections:
33
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State