Search icon

PRECISION STONE INC.

Headquarter

Company Details

Name: PRECISION STONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1993 (32 years ago)
Entity Number: 1753993
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 95 HOPPER ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN TIBETT Chief Executive Officer 95 HOPPER ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F15000001696
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113212709
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-26 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-12 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-12 2024-02-12 Address 95 HOPPER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-07-16 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240212000218 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220929015036 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210914001195 2021-09-14 BIENNIAL STATEMENT 2021-09-14
191105000502 2019-11-05 CERTIFICATE OF AMENDMENT 2019-11-05
190703060396 2019-07-03 BIENNIAL STATEMENT 2017-09-01

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
815290
Current Approval Amount:
815290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
821268.79
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
815290
Current Approval Amount:
815290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
820498.8

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2008-01-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
11
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-10-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PRECISION STONE INC.
Party Role:
Plaintiff
Party Name:
ARCH INSURANCE COMPANY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-12-17
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PRECISION STONE INC.
Party Role:
Plaintiff
Party Name:
ARCH INSURANCE COMPANY
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State