Search icon

LOCATION POWER SOURCE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCATION POWER SOURCE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (29 years ago)
Entity Number: 2088962
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 3 David Road, Port Washington, NY, United States, 11050
Principal Address: 20 BEECHWOOD AVENUE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER G BURROWS Chief Executive Officer 20 BEECHWOOD AVENUE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
LOCATION POWER SOURCE, LTD. DOS Process Agent 3 David Road, Port Washington, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
113351364
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-21 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220627000751 2022-06-27 BIENNIAL STATEMENT 2020-12-01
181211006251 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161219006318 2016-12-19 BIENNIAL STATEMENT 2016-12-01
121213006060 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101210002379 2010-12-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
41666.00
Total Face Value Of Loan:
41666.00
Date:
2020-04-30
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:
41662.00
Total Face Value Of Loan:
41662.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,666
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,987.91
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $41,666
Jobs Reported:
2
Initial Approval Amount:
$41,662
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,149.39
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $41,662

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 883-2676
Add Date:
1997-02-19
Operation Classification:
Private(Property)
power Units:
20
Drivers:
1
Inspections:
1
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