Search icon

PRECISE MANAGEMENT, INC.

Company Details

Name: PRECISE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1987 (37 years ago)
Entity Number: 1198685
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 68 JAY ST, STE 307, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-855-2551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL IGHADARO Chief Executive Officer 68 JAY ST, STE 307, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 JAY ST, STE 307, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
454469367
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
67
Sponsors Telephone Number:

Licenses

Number Type End date
31IG0768635 CORPORATE BROKER 2025-10-16
109900604 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-04-03 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-12 2012-05-04 Address 68 JAY ST, STE 307, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1998-06-09 2007-12-12 Address 308 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1998-06-09 2007-12-12 Address 308 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191202060794 2019-12-02 BIENNIAL STATEMENT 2019-12-01
170628006120 2017-06-28 BIENNIAL STATEMENT 2015-12-01
120504002980 2012-05-04 BIENNIAL STATEMENT 2011-12-01
071212002486 2007-12-12 BIENNIAL STATEMENT 2007-12-01
020201002224 2002-02-01 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

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:
166250.00
Total Face Value Of Loan:
166250.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
166250
Current Approval Amount:
166250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran

Date of last update: 16 Mar 2025

Sources: New York Secretary of State