Search icon

PRECISION SIGNS.COM, INC.

Headquarter

Company Details

Name: PRECISION SIGNS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1988 (36 years ago)
Entity Number: 1232853
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 243 DIXON AVE, AMITYVILLE, NY, United States, 11701

Contact Details

Phone +1 631-841-7500

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 SIGNS.COM, INC., CONNECTICUT 0683873 CONNECTICUT
Headquarter of PRECISION SIGNS.COM, INC., ILLINOIS CORP_65432218 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G8TBHMV7A2J6 2025-02-12 243 DIXON AVE, AMITYVILLE, NY, 11701, 2830, USA 243 DIXON AVENUE, AMITYVILLE, NY, 11701, 2830, USA

Business Information

Doing Business As PRECISION SIGNS COM INC
URL https://precisionsigns.com/
Division Name PRECISION SIGNS.COM, INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-15
Initial Registration Date 2001-09-05
Entity Start Date 1983-05-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL ANZALONE
Address 243 DIXON AVENUE, AMITYVILLE, NY, 11701, 2830, USA
Title ALTERNATE POC
Name MICHELLE LORBER
Address 243 DIXON AVENUE, AMITYVILLE, NY, 11701, 2830, USA
Government Business
Title PRIMARY POC
Name MICHAEL ANZALONE
Address 243 DIXON AVENUE, AMITYVILLE, NY, 11701, 2830, USA
Title ALTERNATE POC
Name MICHELLE LORBER
Address 243 DIXON AVE, AMITYVILLE, NY, 11701, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1U7V7 Active U.S./Canada Manufacturer 2001-09-06 2024-03-03 2029-02-15 2025-02-12

Contact Information

POC MICHAEL ANZALONE
Phone +1 631-841-7500
Fax +1 631-841-4345
Address 243 DIXON AVE, AMITYVILLE, NY, 11701 2830, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION SIGNS.COM, INC. 401(K) PROFIT SHARING PLAN 2023 112962729 2024-06-04 PRECISION SIGNS.COM, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 6318417500
Plan sponsor’s address 243 DIXON AVE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing MICHELLE LORBER
PRECISION SIGNS.COM, INC. 401(K) PROFIT SHARING PLAN 2022 112962729 2023-06-01 PRECISION SIGNS.COM, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 6318417531
Plan sponsor’s address 243 DIXON AVE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing KRISTIN DLUGINSKI
PRECISION SIGNS.COM, INC. 401(K) PROFIT SHARING PLAN 2021 112962729 2022-07-29 PRECISION SIGNS.COM, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 6318417531
Plan sponsor’s address 243 DIXON AVE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing KRISTIN DLUGINSKI
PRECISION SIGNS.COM, INC. 401(K) PROFIT SHARING PLAN 2020 112962729 2021-06-07 PRECISION SIGNS.COM, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 6318417500
Plan sponsor’s address 243 DIXON AVE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing MICHELLE LORBER
PRECISION SIGNS.COM, INC. 401(K) PROFIT SHARING PLAN 2019 112962729 2020-08-20 PRECISION SIGNS.COM, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 6318417500
Plan sponsor’s address 243 DIXON AVE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing MICHELLE LORBER
PRECISION SIGNS.COM, INC. 401(K) PROFIT SHARING PLAN 2018 112962729 2019-06-18 PRECISION SIGNS.COM, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 6318417500
Plan sponsor’s address 243 DIXON AVE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing MICHELLE LORBER
PRECISION SIGNS.COM, INC. 401(K) PROFIT SHARING PLAN 2017 112962729 2018-06-11 PRECISION SIGNS.COM, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 6318417500
Plan sponsor’s address 243 DIXON AVE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing MICHELLE LORBER
PRECISION SIGNS.COM, INC. 401(K) PROFIT SHARING PLAN 2016 112962729 2017-06-20 PRECISION SIGNS.COM, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 6318417500
Plan sponsor’s address 243 DIXON AVE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing MICHAEL ANZALONE
PRECISION SIGNS.COM, INC. 401(K) PROFIT SHARING PLAN 2015 112962729 2016-06-09 PRECISION SIGNS.COM, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 6318417500
Plan sponsor’s address 243 DIXON AVE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing MICHAEL ANZALONE
PRECISION SIGNS.COM, INC. 401(K) PROFIT SHARING PLAN 2014 112962729 2015-06-06 PRECISION SIGNS.COM, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 6318417500
Plan sponsor’s address 243 DIXON AVE, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing MICHAEL ANZALONE

Chief Executive Officer

Name Role Address
MICHAEL ANZALONE Chief Executive Officer 243 DIXON AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
MICHAEL ANZALONE DOS Process Agent 243 DIXON AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2009-01-15 2019-01-28 Address 243 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2001-02-02 2006-11-29 Address 243 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2001-02-02 2009-01-15 Address 243 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2001-02-02 2021-04-19 Address 243 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1994-01-10 2001-02-02 Address 555 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1994-01-10 2001-02-02 Address 555 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1994-01-10 2001-02-02 Address 555 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1992-12-21 1994-01-10 Address 100-C TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-12-21 1994-01-10 Address 100-C TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1988-12-14 1994-01-10 Address 100C TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060194 2021-04-19 BIENNIAL STATEMENT 2020-12-01
190128060186 2019-01-28 BIENNIAL STATEMENT 2018-12-01
170307006180 2017-03-07 BIENNIAL STATEMENT 2016-12-01
150924006088 2015-09-24 BIENNIAL STATEMENT 2014-12-01
130731006105 2013-07-31 BIENNIAL STATEMENT 2012-12-01
110106002852 2011-01-06 BIENNIAL STATEMENT 2010-12-01
090115003371 2009-01-15 BIENNIAL STATEMENT 2008-12-01
070917000824 2007-09-17 CERTIFICATE OF CHANGE 2007-09-17
070809000874 2007-08-09 CERTIFICATE OF AMENDMENT 2007-08-09
061129002641 2006-11-29 BIENNIAL STATEMENT 2006-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAQMMA11M2369 2011-09-26 2011-10-22 2011-10-22
Unique Award Key CONT_AWD_SAQMMA11M2369_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title SECURITY SIGN IN/OUT HOLDERS WITH PEN HOLDERS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes S216: FACILITIES OPERATIONS SUPPORT SVCS

Recipient Details

Recipient PRECISION SIGNS.COM, INC.
UEI G8TBHMV7A2J6
Legacy DUNS 188905293
Recipient Address UNITED STATES, 243 DIXON AVE, AMITYVILLE, 117012830
PURCHASE ORDER AWARD FA441912P0028 2012-08-01 2012-09-12 2012-09-12
Unique Award Key CONT_AWD_FA441912P0028_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 25414.00
Current Award Amount 25414.00
Potential Award Amount 25414.00

Description

Title SIGN TYPE K2
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient PRECISION SIGNS.COM, INC.
UEI G8TBHMV7A2J6
Legacy DUNS 188905293
Recipient Address UNITED STATES, 243 DIXON AVE, AMITYVILLE, SUFFOLK, NEW YORK, 117012830

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4299235003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRECISION SIGNS.COM, INC.
Recipient Name Raw PRECISION SIGNS.COM, INC.
Recipient Address 243 DIXON AVENUE, AMITYVILLE, SUFFOLK, NEW YORK, 11701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 41100.00
Face Value of Direct Loan 750000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347840183 0214700 2024-10-24 243 DIXON AVE, AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2024-10-24

Related Activity

Type Referral
Activity Nr 2226548
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1879907205 2020-04-15 0235 PPP 243 DIXON AVE, AMITYVILLE, NY, 11701-2830
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 682700
Loan Approval Amount (current) 682700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2830
Project Congressional District NY-02
Number of Employees 55
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 687156.51
Forgiveness Paid Date 2020-12-21
5072848302 2021-01-25 0235 PPS 243 Dixon Ave, Amityville, NY, 11701-2830
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 704100
Loan Approval Amount (current) 704100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2830
Project Congressional District NY-02
Number of Employees 50
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 709282.96
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0450639 PRECISION SIGNS.COM, INC. PRECISION SIGNS COM INC G8TBHMV7A2J6 243 DIXON AVE, AMITYVILLE, NY, 11701-2830
Capabilities Statement Link -
Phone Number 631-841-7500
Fax Number 631-841-4345
E-mail Address mja@precisionsigns.com
WWW Page https://precisionsigns.com/
E-Commerce Website https://precisionsigns.com/
Contact Person MICHAEL ANZALONE
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1U7V7
Year Established 1983
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Precision Signs is a world-class, Long Island based, architectural signage provider. We excel in the in design, programming, engineering, fabrication and installation of architectural. Our successful ADA compliant, code compliant, wayfinding, brand identity and environmental graphics programs define the models for our industry. We have a strong and capable commitment to excellence, integrity, and environmentally sound solutions. We are committed to producing the highest quality, lasting signage and environmental graphics solutions, while remaining environmentally responsible throughout the life cycle of our products
Special Equipment/Materials Equipment: Water Jet Cutting, Laser Cutting, Band Saw Cutting, CNC Routing, CNC Engraving, Welding, Screen Printing, Laser Etching, Chemical Etching, Sandblasting, Low VOC Paints, Vinyl Plotting, Digital Printing, 3D Printing, Machining Materials: Aluminum, Stainless Steel, Bronze, Brass, Copper, Acrylic, Foam, Vinyl, Wood, Stone, Paint & Ink, Metal Leaf, Laminates, Solid Surfaces
Business Type Percentages Construction (10 %) Manufacturing (62 %) Research and Development (5 %) Service (23 %)
Keywords Architectural Signage, ADA Code and Local Law Compliant, Branding Log Corporate Identification, Dimensional Cut Letters, Directional Way-Finding, Distraction Banding, Privacy Film, Donor Recognition, Nameplates, Magnelok, Movable Window, Insert Signs, Egress Map, Stair Signage, Elevator Signage, Environmental Experiential Graphics, Exterior Building, Address, Channel Letters, Drop-In, Rest Room, Fabricated Letters, Fire & AED Flags, Trash Recycle, Wallcovering Murals
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Michael J Anzalone
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State