Search icon

PRECISION WORK, INC.

Company Details

Name: PRECISION WORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1965 (60 years ago)
Entity Number: 190476
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 75 HARBOR RD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY PLOTKA DOS Process Agent 75 HARBOR RD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JEFFREY PLOTKA Chief Executive Officer 75 HARBOR RD, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
112075941
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 75 HARBOR RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2022-09-16 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-03 2023-08-01 Address 75 HARBOR RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2005-10-03 2023-08-01 Address 75 HARBOR RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009412 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802000784 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802061171 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006575 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006578 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
324946.00
Total Face Value Of Loan:
324946.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324946
Current Approval Amount:
324946
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326664.21

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 883-1400
Add Date:
1997-03-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
7
Inspections:
8
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State