Search icon

PRECISION HOME REMODELING CORP.

Company Details

Name: PRECISION HOME REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1994 (31 years ago)
Entity Number: 1822726
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 3 CAROL CT, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD LEAGUE DOS Process Agent 3 CAROL CT, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
RONALD LEAGUE Chief Executive Officer 3 CAROL CT, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2000-05-15 2002-05-02 Address 7 S ORCHARD RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1996-05-06 2000-05-15 Address 84 NIMBUS RD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1996-05-06 2002-05-02 Address 84 NIMBUS RD, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1994-05-23 2002-05-02 Address 84 NIMBUS ROAD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509006742 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120625002172 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100513002839 2010-05-13 BIENNIAL STATEMENT 2010-05-01
080512003437 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060505002836 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040513002453 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020502002488 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000515002542 2000-05-15 BIENNIAL STATEMENT 2000-05-01
960506002720 1996-05-06 BIENNIAL STATEMENT 1996-05-01
940523000026 1994-05-23 CERTIFICATE OF INCORPORATION 1994-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666657710 2020-05-01 0235 PPP 3 CAROL CT, MOUNT SINAI, NY, 11766
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8609.91
Forgiveness Paid Date 2021-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State