Search icon

PREISER RIGGING AND CRANE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREISER RIGGING AND CRANE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1992 (33 years ago)
Entity Number: 1669521
ZIP code: 12564
County: Westchester
Place of Formation: New York
Address: 49 MT TOM ROAD, PAWLING, NY, United States, 12564
Principal Address: 49 MT TOM RD, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE PREISER Chief Executive Officer 49 MT TOM RD, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
BRUCE J. PREISER DOS Process Agent 49 MT TOM ROAD, PAWLING, NY, United States, 12564

Unique Entity ID

CAGE Code:
70EN5
UEI Expiration Date:
2015-10-01

Business Information

Division Name:
PREISER RIGGING & CRANE SERVICE, INC.
Activation Date:
2014-10-01
Initial Registration Date:
2013-09-09

Commercial and government entity program

CAGE number:
70EN5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DEBRA A. PREISER
Corporate URL:
preiserrigging.com

History

Start date End date Type Value
2017-03-31 2018-10-23 Address 49 MT TOM RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2006-09-05 2017-03-31 Address 49 MT TOM ROAD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2006-09-05 2017-03-31 Address 49 MT TOM ROAD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2000-09-07 2006-09-05 Address 49 MT TOM RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2000-09-07 2006-09-05 Address 49 MT TOM RD, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210129060010 2021-01-29 BIENNIAL STATEMENT 2020-09-01
181023006294 2018-10-23 BIENNIAL STATEMENT 2018-09-01
170331002012 2017-03-31 BIENNIAL STATEMENT 2016-09-01
140930006051 2014-09-30 BIENNIAL STATEMENT 2014-09-01
121009002190 2012-10-09 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-05-02
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:
12922.00
Total Face Value Of Loan:
12922.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$12,922
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,041.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,973
Utilities: $282
Rent: $3,667
Jobs Reported:
2
Initial Approval Amount:
$9,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,074.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,995
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1993-03-09
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State