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

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

Links between entities

Type:
Headquarter of
Company Number:
0883536
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112856496
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
208527.00
Total Face Value Of Loan:
208527.00
Date:
2020-04-28
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:
292192.00
Total Face Value Of Loan:
292192.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-21
Type:
Referral
Address:
1770 WEST MAIN ST.SUITE 1020, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208527
Current Approval Amount:
208527
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
212503.3
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292192
Current Approval Amount:
292192
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295514.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 563-8318
Add Date:
2015-07-20
Operation Classification:
Private(Property)
power Units:
13
Drivers:
13
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State