Search icon

PRECISION DENTAL CABINETS INC.

Company Details

Name: PRECISION DENTAL CABINETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1986 (39 years ago)
Entity Number: 1049980
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 900 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LOSCIALPO Chief Executive Officer 900 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2001-12-18 2006-03-22 Address 1029 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-03-08 2001-12-18 Address 1029 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-03-08 2006-03-22 Address 1029 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-03-08 2006-03-22 Address 1029 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1986-01-14 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-14 1993-03-08 Address 1029 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730002235 2014-07-30 BIENNIAL STATEMENT 2014-01-01
120127002978 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100205002909 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080321002259 2008-03-21 BIENNIAL STATEMENT 2008-01-01
060322002105 2006-03-22 BIENNIAL STATEMENT 2006-01-01
040120002276 2004-01-20 BIENNIAL STATEMENT 2004-01-01
011218002570 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000202002635 2000-02-02 BIENNIAL STATEMENT 2000-01-01
940203002678 1994-02-03 BIENNIAL STATEMENT 1994-01-01
930308003228 1993-03-08 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5035288802 2021-04-17 0235 PPS 1029 W Jericho Tpke, Smithtown, NY, 11787-3200
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164690
Loan Approval Amount (current) 164690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3200
Project Congressional District NY-01
Number of Employees 13
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 166905.42
Forgiveness Paid Date 2022-08-25
7225887101 2020-04-14 0235 PPP 900 West Jericho Turnpike, Smithtown, NY, 11787
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170900
Loan Approval Amount (current) 170900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 172342.12
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2499013 Intrastate Non-Hazmat 2023-03-31 1500 2022 1 1 Private(Property)
Legal Name PRECISION DENTAL CABINETS INC
DBA Name PRECISION CABINETS
Physical Address 900 W JERICHO TURN, SMITHTOWN, NY, 11787, US
Mailing Address 900 W JERICHO TURN, SMITHTOWN, NY, 11787, US
Phone (631) 543-3870
Fax (631) 543-1609
E-mail PRECISIONCAB@OPTONLINE.NET

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: 16 Mar 2025

Sources: New York Secretary of State