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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QRY1CL4L6XA9
CAGE Code:
37LK4
UEI Expiration Date:
2021-12-22

Business Information

Division Name:
POWERPRO SERVICE COMPANY
Activation Date:
2020-07-16
Initial Registration Date:
2005-03-17

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
200142.00
Total Face Value Of Loan:
200142.00
Date:
2020-05-02
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:
186917.00
Total Face Value Of Loan:
186917.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186917
Current Approval Amount:
186917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188758.96
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200142
Current Approval Amount:
200142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201209.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-01-25
Operation Classification:
Exempt For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State