Search icon

POWERTEK US INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POWERTEK US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3959985
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 7 3rd Street, Holbrook, NY, United States, 11741
Principal Address: 7 3RD STREET, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POWERTEK US INC. DOS Process Agent 7 3rd Street, Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
DEREK LUCE Chief Executive Officer 7 3RD STREET, HOLBROOK, NY, United States, 11741

Unique Entity ID

CAGE Code:
4S5P4
UEI Expiration Date:
2020-06-03

Business Information

Activation Date:
2019-06-04
Initial Registration Date:
2007-06-02

Commercial and government entity program

CAGE number:
4S5P4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2030-07-11
SAM Expiration:
2026-07-09

Contact Information

POC:
DEREK P. LUCE
Corporate URL:
http://www.powertekuk.com

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 7 3RD STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2014-06-03 2024-09-24 Address 7 3RD STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2014-06-03 2024-09-24 Address 7 3RD STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2012-06-22 2014-06-03 Address 11 GLENWOOD ROAD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2012-06-22 2014-06-03 Address 11 GLENWOOD ROAD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924000070 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220428001537 2022-04-28 BIENNIAL STATEMENT 2020-06-01
140603007280 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120622006215 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100610000006 2010-06-10 CERTIFICATE OF INCORPORATION 2010-06-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6449818P5457
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24728.00
Base And Exercised Options Value:
24728.00
Base And All Options Value:
24728.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-21
Description:
STDARD ROGOWSKI COIL
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
5950: COILS AND TRANSFORMERS
Procurement Instrument Identifier:
N6449817P5009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-11-17
Description:
CWT06XB/2.5/1000 STANDARD ROGOWSKI COIL
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
N0042115P0616
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7200.00
Base And Exercised Options Value:
7200.00
Base And All Options Value:
7200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-20
Description:
SD100 AB ANALOG BAORD
Naics Code:
334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State