Search icon

APPLIED POWER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIED POWER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1996 (29 years ago)
Entity Number: 2039859
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 124 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
JAMES MURPHY Chief Executive Officer 124 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11801

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-935-2603
Contact Person:
JAMES MURPHY
User ID:
P0331150
Trade Name:
APPLIED POWER SYSTEMS INC

Unique Entity ID

Unique Entity ID:
YJJCKDTFHD27
CAGE Code:
1NRQ4
UEI Expiration Date:
2025-09-04

Business Information

Doing Business As:
APPLIED POWER SYSTEMS INC
Activation Date:
2024-09-05
Initial Registration Date:
2001-12-18

Commercial and government entity program

CAGE number:
1NRQ4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-04

Contact Information

POC:
JAMES MURPHY
Corporate URL:
http://www.appliedps.com

Form 5500 Series

Employer Identification Number (EIN):
113329547
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-28 2006-07-07 Address 124 CHARLOTTE AVE, HICKSVILLE, NY, 11801, 2620, USA (Type of address: Chief Executive Officer)
2004-09-28 2006-07-07 Address 124 CHARLOTTE AVE, HICKSVILLE, NY, 11801, 2620, USA (Type of address: Principal Executive Office)
2004-09-28 2006-07-07 Address 124 CHARLOTTE AVE, HICKSVILLE, NY, 11801, 2620, USA (Type of address: Service of Process)
1996-06-17 2004-09-28 Address 45 CLIFTWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061268 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160615006047 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140613006176 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120725002133 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100713002190 2010-07-13 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6449821P5456
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24766.37
Base And Exercised Options Value:
24766.37
Base And All Options Value:
24766.37
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-19
Description:
SWITCH HARDWARE AND NRE FOR MOD
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT
Procurement Instrument Identifier:
N6449817P5155
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5820.00
Base And Exercised Options Value:
5820.00
Base And All Options Value:
5820.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-05-24
Description:
IGF::CT::IGF POWER ELECTRONIC SWITCHES
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6130: CONVERTERS, ELECTRICAL, NONROTATING
Procurement Instrument Identifier:
N0018917P0749
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11295.12
Base And Exercised Options Value:
11295.12
Base And All Options Value:
11295.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-05-22
Description:
3PHASE INVERTER WITH BLOWER
Naics Code:
333249: OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
344939.17
Total Face Value Of Loan:
344939.17
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
331406.00
Total Face Value Of Loan:
331406.00
Date:
2018-09-27
Awarding Agency Name:
Department of Energy
Transaction Description:
ALTERNATIVE 3VO GROUND FAULT OVERVOLTAGE PROTECTION WITH DER INTERCONNECTION
Obligated Amount:
146590.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76047904
Mark:
ICEPAC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-05-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ICEPAC

Goods And Services

For:
electrical power assembly unit comprised of an integrated control electronics and power assembly kernel mounted on a forced air-cooled heatsink or a liquid-cooled chill plate that is used to convert AC power into DC power, or to convert DC power into AC power
First Use:
2001-05-03
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$331,406
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$335,809.61
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $331,406
Jobs Reported:
18
Initial Approval Amount:
$344,939.17
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$344,939.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$348,067.25
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $344,934.17
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State