Search icon

PRECISION LIFT CORP.

Company Details

Name: PRECISION LIFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1990 (35 years ago)
Entity Number: 1472486
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 18 EASTBOURNE CRESCENT, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. BARONE Chief Executive Officer 18 EASTBOURNE CRESCENT, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EASTBOURNE CRESCENT, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1996-09-09 2006-09-13 Address 18 EASTBOURNE CRESCENT, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1995-05-08 1996-09-09 Address 94 FRANKLIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1995-05-08 1996-09-09 Address 94 FRANKLIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1995-05-08 1996-09-09 Address 94 FRANKLIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1990-09-04 1995-05-08 Address 234 RIVER AVENUE, APT. C-SCA___BUILDING 1D, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120920006302 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100921002355 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080911002390 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060913002101 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041026002236 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020829002012 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000906002760 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980909002313 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960909002200 1996-09-09 BIENNIAL STATEMENT 1996-09-01
950508002112 1995-05-08 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2572757709 2020-05-01 0235 PPP 18 EASTBOURNE CRESCENT, PATCHOGUE, NY, 11772
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6305.64
Forgiveness Paid Date 2021-03-25
3260238403 2021-02-04 0235 PPS 18 Eastbourne Cres, East Patchogue, NY, 11772-4838
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-4838
Project Congressional District NY-02
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6296.28
Forgiveness Paid Date 2021-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State