Search icon

POWER SCRUB IT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POWER SCRUB IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1995 (30 years ago)
Entity Number: 1919941
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 75 URBAN AVE, WESTBURY, NY, United States, 11590
Principal Address: 75 URBAN AVE., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POWER SCRUB IT, INC. DOS Process Agent 75 URBAN AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
LOUIS MANGIONE Chief Executive Officer 75 URBAN AVE., WESTBURY, NY, United States, 11590

Unique Entity ID

CAGE Code:
1RQY7
UEI Expiration Date:
2016-04-05

Business Information

Doing Business As:
ALLTEC PRODUCTS
Division Name:
POWER SCRUB IT INC
Activation Date:
2015-04-06
Initial Registration Date:
2002-03-07

Commercial and government entity program

CAGE number:
1RQY7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
LOU MANGIONE

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 75 URBAN AVE., WESTBURY, NY, 11590, 4835, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 75 URBAN AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2021-04-22 2023-10-25 Address 75 URBAN AVE, WESTBURY, NY, 11590, 4835, USA (Type of address: Service of Process)
2001-05-08 2021-04-22 Address 75 URBAN AVE, WESTBURY, NY, 11590, 4835, USA (Type of address: Service of Process)
1999-06-17 2023-10-25 Address 75 URBAN AVE., WESTBURY, NY, 11590, 4835, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025001877 2023-10-25 BIENNIAL STATEMENT 2023-05-01
210422060014 2021-04-22 BIENNIAL STATEMENT 2019-05-01
150504007619 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130523006212 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110603002955 2011-06-03 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
86005.00
Total Face Value Of Loan:
86005.00
Date:
2020-05-20
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:
86005.00
Total Face Value Of Loan:
86005.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$86,005
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,192.35
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $86,002
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$86,005
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,144.57
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $86,005

Motor Carrier Census

DBA Name:
ALLTEC PRODUCTS
Carrier Operation:
Interstate
Fax:
(516) 997-6647
Add Date:
1998-08-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
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