Search icon

POWERPRO SERVICE CO., INC.

Company Details

Name: POWERPRO SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244518
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 608 JOHNSON AVE UNIT 6, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QRY1CL4L6XA9 2021-12-22 608 JOHNSON AVE STE 6, BOHEMIA, NY, 11716, 2690, USA 608 JOHNSON AVE, UNIT 6, BOHEMIA, NY, 11716, 2690, USA

Business Information

URL powerproservicecompany.com
Division Name POWERPRO SERVICE COMPANY
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-07-16
Initial Registration Date 2005-03-17
Entity Start Date 1998-02-28
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 221118, 221122, 333613
Product and Service Codes Z1MB, Z1MF, Z1MZ, Z2MB, Z2MF, Z2MZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK NAVETTA
Role PRESIDENT
Address 608 JOHNSON AVE, SUITE 6, BOHEMIA, NY, 11716, 2690, USA
Title ALTERNATE POC
Name BYRON NAVETTA
Role OPERATIONS MANAGER
Address 608 JOHNSON AVE, UNIT 6, BOHEMIA, NY, 11716, 2690, USA
Government Business
Title PRIMARY POC
Name FRANK NAVETTA
Role PRESIDENT
Address 608 JOHNSON AVE, SUITE 6, BOHEMIA, NY, 11716, 2690, USA
Title ALTERNATE POC
Name BYRON NAVETTA
Role OPERATIONS MANAGER
Address 608 JOHNSON AVE, UNIT 6, BOHEMIA, NY, 11716, 2690, USA
Past Performance
Title PRIMARY POC
Name FRANK NAVETTA
Role PRESIDENT
Address 608 JOHNSON AVE, SUITE 6, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name BYRON NAVETTA
Role OPERATIONS MANAGER
Address 608 JOHNSON AVE, UNIT 6, BOHEMIA, NY, 11716, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 JOHNSON AVE UNIT 6, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
FRANK NAVETTA Chief Executive Officer 608 JOHNSON AVE UNIT 6, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2002-03-05 2007-10-29 Address 5002 VETERANS MEMORIAL HWY, NEW YORK, NY, 11741, USA (Type of address: Service of Process)
2002-03-05 2007-10-29 Address 5002 VETERANS MEMORIAL HWY, NEW YORK, NY, 11741, USA (Type of address: Principal Executive Office)
2000-04-18 2002-03-05 Address 5002 VETERANS MEMORIAL HIGHWAY, NEW YORK, NY, 11741, USA (Type of address: Principal Executive Office)
2000-04-18 2007-10-29 Address 5002 VETERANS MEMORIAL HIGHWAY, NEW YORK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-03-05 Address 5002 VETERANS MEMORIAL HIGHWAY, NEW YORK, NY, 11741, USA (Type of address: Service of Process)
1998-03-31 2000-04-18 Address 18 MARKET STREET, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1998-03-31 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210304000035 2021-03-04 CERTIFICATE OF MERGER 2021-03-04
200413060435 2020-04-13 BIENNIAL STATEMENT 2020-03-01
160303006710 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306006918 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120427002807 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100324002671 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080303002907 2008-03-03 BIENNIAL STATEMENT 2008-03-01
071029002212 2007-10-29 BIENNIAL STATEMENT 2007-03-01
040311002835 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020305002891 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668807710 2020-05-01 0235 PPP 608 JOHNSON AVE STE 6, Bohemia, NY, 11716
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186917
Loan Approval Amount (current) 186917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 16
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188758.96
Forgiveness Paid Date 2021-04-29
8078158508 2021-03-08 0235 PPS 608 Johnson Ave Ste 6, Bohemia, NY, 11716-2690
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200142
Loan Approval Amount (current) 200142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2690
Project Congressional District NY-02
Number of Employees 17
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201209.87
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1730987 Intrastate Non-Hazmat 2023-09-18 5000 2022 3 3 Exempt For Hire
Legal Name POWERPRO SERVICE CO INC
DBA Name -
Physical Address 608 JOHNSON AVE, BOHEMIA, NY, 11716, US
Mailing Address 608 JOHNSON AVE, BOHEMIA, NY, 11716, US
Phone (631) 567-2700
Fax -
E-mail BYRON@POWERPROGENERATORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State