Search icon

PRECIOSA INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRECIOSA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1991 (34 years ago)
Entity Number: 1582682
ZIP code: 12210
County: New York
Principal Address: 401 East 80th Street, #21J, New York, NY, United States, 10075
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LUDUIK KARL Chief Executive Officer 401 EAST 80TH STREET, #21J, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
F23000006262
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133634330
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-08 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-10-07 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-10-04 2024-10-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 401 EAST 80TH STREET, #21J, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241004001381 2024-10-03 CERTIFICATE OF CHANGE BY ENTITY 2024-10-03
240402001762 2024-04-01 CERTIFICATE OF MERGER 2024-04-01
231003001328 2023-10-03 BIENNIAL STATEMENT 2023-10-01
210713001942 2021-07-13 BIENNIAL STATEMENT 2021-07-13
151223002032 2015-12-23 BIENNIAL STATEMENT 2015-10-01

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:
235000.00
Total Face Value Of Loan:
235000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235000
Current Approval Amount:
235000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237942.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State