Search icon

PRECISION ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1959 (67 years ago)
Entity Number: 116922
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 1 D TOMAS CT, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D SCARINGELLA Chief Executive Officer 1 D TOMAS CT, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 D TOMAS CT, COPIAGUE, NY, United States, 11726

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-842-4904
Contact Person:
JOSEPH CORRIGAN
User ID:
P0098546

Unique Entity ID

Unique Entity ID:
MXC9LH324LJ1
CAGE Code:
13483
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-06
Initial Registration Date:
2002-03-06

Commercial and government entity program

CAGE number:
13483
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2030-01-06
SAM Expiration:
2026-01-02

Contact Information

POC:
JOSEPH CORRIGAN
Corporate URL:
http://www.precisionelect.com/

Form 5500 Series

Employer Identification Number (EIN):
111885674
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1959-02-02 1995-05-22 Address 385-7 SO. MAIN STREET, FREEPORT, NY, USA (Type of address: Service of Process)
1959-02-02 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130205007364 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110223002893 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130002696 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070216002041 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050324002452 2005-03-24 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6973GH25P02281
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30375.00
Base And Exercised Options Value:
30375.00
Base And All Options Value:
30375.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2025-05-20
Description:
ASSETS IN SUPPORT OF THE NAS
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS
Procurement Instrument Identifier:
6973GH25P02164
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57950.00
Base And Exercised Options Value:
57950.00
Base And All Options Value:
57950.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2025-05-13
Description:
ASSETS IN SUPPORT OF THE NAS
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS
Procurement Instrument Identifier:
SPE7M125P4663
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2325.00
Base And Exercised Options Value:
2325.00
Base And All Options Value:
2325.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511231475!TREAD,METALLIC,NONS
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
197120.00
Total Face Value Of Loan:
197120.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-08
Type:
Complaint
Address:
2435 JEROME AVENUE, BRONX, NY, 10468
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-07-26
Type:
Planned
Address:
1 DI TOMAS COURT, Copiague, NY, 11726
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1974-02-25
Type:
FollowUp
Address:
1 DI TOMAS CT, Amityville, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-04
Type:
Planned
Address:
1 01 TOMAS CT, Amityville, NY, 11701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$197,120
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,375.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $182,902
Utilities: $2,000
Healthcare: $12218

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State