Search icon

MICROPOWER USA CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICROPOWER USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1995 (30 years ago)
Entity Number: 1965867
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 85 WILLIS AVE, FRONT, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAM HIRANANDANEY DOS Process Agent 85 WILLIS AVE, FRONT, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ANITA CHABRIA Chief Executive Officer 9 DOVER LANE, OLD BETHPAGE, NY, United States, 11814

Links between entities

Type:
Headquarter of
Company Number:
0726171
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
1DYS5
UEI Expiration Date:
2015-04-07

Business Information

Doing Business As:
MICROPOWER CAREER INSTITUTE
Activation Date:
2014-04-07
Initial Registration Date:
2001-06-19

Commercial and government entity program

CAGE number:
1DYS5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
SAM HIRANANDANEY
Corporate URL:
http://www.mpow.edu

Form 5500 Series

Employer Identification Number (EIN):
113310166
Plan Year:
2013
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-10 2002-10-28 Address 9 DOVER LN, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
1999-11-10 2009-11-19 Address 75-26 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1999-11-10 2002-10-28 Address 9, DOVER LANE, OLD BETHAGE, NY, 11804, USA (Type of address: Service of Process)
1995-10-18 1999-11-10 Address 9 DOVER LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091119002119 2009-11-19 BIENNIAL STATEMENT 2009-10-01
071030002310 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051202002224 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031125002152 2003-11-25 BIENNIAL STATEMENT 2003-10-01
021028002722 2002-10-28 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
BBG50P140245
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4800.00
Base And Exercised Options Value:
4800.00
Base And All Options Value:
4800.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2014-02-06
Description:
IGF::OT::IGF SOFTWARE FOR IT OFFICE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE

USAspending Awards / Financial Assistance

Date:
2011-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2706000.00
Total Face Value Of Loan:
2706000.00
Date:
2010-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1508000.00
Total Face Value Of Loan:
1508000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State