Search icon

PRECISION LABEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION LABEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1990 (35 years ago)
Entity Number: 1446032
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 50 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY A. COHN Chief Executive Officer 50 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
6ZU81
UEI Expiration Date:
2018-04-05

Business Information

Division Name:
PRECISION LABEL CORPORATION
Activation Date:
2017-04-05
Initial Registration Date:
2013-09-12

Commercial and government entity program

CAGE number:
6ZU81
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-04-06

Contact Information

POC:
MARITZA BRIGANTE

Form 5500 Series

Employer Identification Number (EIN):
113014810
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 50 MARCUS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 175 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2022-07-28 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-12 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-13 2024-05-07 Address 175 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507000311 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220728000688 2022-07-28 BIENNIAL STATEMENT 2022-05-01
160526006054 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140507006584 2014-05-07 BIENNIAL STATEMENT 2014-05-01
140312000198 2014-03-12 CERTIFICATE OF AMENDMENT 2014-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
532497.00
Total Face Value Of Loan:
532497.00

Trademarks Section

Serial Number:
75112308
Mark:
PRECISION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-05-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PRECISION

Goods And Services

For:
partially printed labels
First Use:
1996-04-18
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$532,497
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$532,497
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$537,526.14
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $532,497

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State