Search icon

POWERFLO SEWER SERVICE INC.

Company Details

Name: POWERFLO SEWER SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506952
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2277 Victory Blvd, Staten Island, NY, United States, 10314
Principal Address: 2277 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-448-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POWERFLO SEWER SERVICE INC. DOS Process Agent 2277 Victory Blvd, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
MICHAEL DIPALMA Chief Executive Officer 2277 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
134359279
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Description
2092436-DCA Active Business 2019-11-21 2025-02-28 No data
BIC-496981 No data Trade waste removal 2018-05-30 No data BIC File Number of the Entity: BIC-496981

History

Start date End date Type Value
2025-04-04 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-04-04 Address 2277 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404000975 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240406000275 2024-04-06 BIENNIAL STATEMENT 2024-04-06
210402060600 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060217 2019-04-15 BIENNIAL STATEMENT 2019-04-01
180213000399 2018-02-13 CERTIFICATE OF CHANGE 2018-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548858 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548857 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259353 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259352 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3116000 TRUSTFUNDHIC INVOICED 2019-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3115999 LICENSE INVOICED 2019-11-15 75 Home Improvement Contractor License Fee
3116001 FINGERPRINT INVOICED 2019-11-15 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
227100.00
Total Face Value Of Loan:
225100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227100
Current Approval Amount:
225100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227209.16

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-07-06
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State