Search icon

PRECISION PIPE FITTERS INC.

Company Details

Name: PRECISION PIPE FITTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1993 (32 years ago)
Entity Number: 1711718
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 2100-9 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100-9 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
RICHARD TROY Chief Executive Officer 2100-9 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2003-02-28 2007-03-19 Address 2100-9 ARCTIC AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2003-02-28 2007-03-19 Address 2100-9 ARCTIC AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2003-02-28 2007-03-19 Address 2100-9 ARCTIC AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1994-05-26 2003-02-28 Address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11796, USA (Type of address: Principal Executive Office)
1994-05-26 2003-02-28 Address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11796, USA (Type of address: Chief Executive Officer)
1994-05-26 2003-02-28 Address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 11796, USA (Type of address: Service of Process)
1993-03-19 1994-05-26 Address 2100-9 ARCTIC AVENUE, BOHEMIA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221118001793 2022-11-18 BIENNIAL STATEMENT 2021-03-01
130322002238 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110325002475 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090227002047 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070319002816 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050428002652 2005-04-28 BIENNIAL STATEMENT 2005-03-01
030228002498 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010319002421 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990311002283 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970306002152 1997-03-06 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9114267208 2020-04-28 0235 PPP 2100-9 Arctic Ave, Bohemia, NY, 11716-2430
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185207
Loan Approval Amount (current) 185207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2430
Project Congressional District NY-02
Number of Employees 10
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187586.78
Forgiveness Paid Date 2021-08-17
9618778502 2021-03-12 0235 PPS 2100 Arctic Ave, Bohemia, NY, 11716
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135375
Loan Approval Amount (current) 135375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716
Project Congressional District NY-02
Number of Employees 17
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137841.42
Forgiveness Paid Date 2023-01-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State