Search icon

PRECISION-AIRE INC.

Headquarter

Company Details

Name: PRECISION-AIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1987 (38 years ago)
Entity Number: 1164697
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 2100-9 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION-AIRE INC., CONNECTICUT 0883536 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION-AIRE INC. PROFIT SHARING PLAN 2023 112856496 2024-12-23 PRECISION AIRE, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 6315730201
Plan sponsor’s address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11716
PRECISION-AIRE, INC. 401(K) PLAN 2023 112856496 2025-01-21 PRECISION-AIRE, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 6315670210
Plan sponsor’s address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11716
PRECISION-AIRE INC. PROFIT SHARING PLAN 2022 112856496 2024-04-25 PRECISION AIRE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 6315730201
Plan sponsor’s address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11716
PRECISION-AIRE, INC. 401(K) PLAN 2022 112856496 2024-12-23 PRECISION AIRE, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 6315670210
Plan sponsor’s address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11716
PRECISION-AIRE INC. PROFIT SHARING PLAN 2022 112856496 2024-10-10 PRECISION AIRE, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 6315730201
Plan sponsor’s address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11716
PRECISION-AIRE INC. PROFIT SHARING PLAN 2021 112856496 2022-06-15 PRECISION AIRE, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 6315638280
Plan sponsor’s address 2100-9 ARTIC AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing ANDREA LOCOCO
PRECISION-AIRE, INC. 401(K) PLAN 2021 112856496 2022-10-06 PRECISION AIRE, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 5165638280
Plan sponsor’s address 2100-9 ARTIC AVE, BOHEMIA, NY, 117162430

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing RICHARD TROY
PRECISION-AIRE INC. PROFIT SHARING PLAN 2021 112856496 2024-10-10 PRECISION AIRE, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 6315638280
Plan sponsor’s address 2100-9 ARTIC AVENUE, BOHEMIA, NY, 11716
PRECISION-AIRE, INC. 401(K) PLAN 2020 112856496 2021-10-12 PRECISION AIRE, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 238220
Sponsor’s telephone number 5165638280
Plan sponsor’s address 2100-9 ARTIC AVE, BOHEMIA, NY, 117162430
PRECISION-AIRE INC. PROFIT SHARING PLAN 2020 112856496 2021-10-12 PRECISION AIRE, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 6315638280
Plan sponsor’s address 2100-9 ARTIC AVENUE, BOHEMIA, NY, 11716

Chief Executive Officer

Name Role Address
RICHARD TROY Chief Executive Officer 2100-9 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100-9 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2022-06-01 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-22 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-21 2001-02-06 Address 1551 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-08-20 1997-04-21 Address D J GOOD, 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-04-26 1993-08-20 Address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1993-04-26 1993-08-20 Address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-04-26 1993-08-20 Address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1987-04-22 1993-04-26 Address & FALTISCHEK PC D J GOOD, 170 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1987-04-22 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221118001735 2022-11-18 BIENNIAL STATEMENT 2021-04-01
130415002617 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110422002592 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090327002140 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070411002636 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050601002023 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030401002740 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010418002941 2001-04-18 BIENNIAL STATEMENT 2001-04-01
010206000125 2001-02-06 CERTIFICATE OF CHANGE 2001-02-06
990426002005 1999-04-26 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141717 0214700 2010-06-21 1770 WEST MAIN ST.SUITE 1020, RIVERHEAD, NY, 11901
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-25
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-08-10

Related Activity

Type Referral
Activity Nr 200158665
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-06-30
Abatement Due Date 2010-09-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955468606 2021-03-13 0235 PPS 2100 Arctic Ave, Bohemia, NY, 11716
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208527
Loan Approval Amount (current) 208527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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
Project Congressional District NY-02
Number of Employees 21
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212503.3
Forgiveness Paid Date 2023-02-24
8859457206 2020-04-28 0235 PPP 2100-9 Arctic Ave, Bohemia, NY, 11716-1734
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292192
Loan Approval Amount (current) 292192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1734
Project Congressional District NY-02
Number of Employees 13
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 295514.18
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2782960 Intrastate Non-Hazmat 2015-07-20 - - 13 13 Private(Property)
Legal Name PRECISION AIRE INC
DBA Name -
Physical Address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11716, US
Mailing Address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11716, US
Phone (631) 563-8280
Fax (631) 563-8318
E-mail HVAC@PRECISION-AIRE.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: 16 Mar 2025

Sources: New York Secretary of State