Search icon

PRECISION PAINTING OF WESTCHESTER, INC.

Company Details

Name: PRECISION PAINTING OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1996 (29 years ago)
Entity Number: 1988707
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 24 RIDGEWAY CIRCLE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES K AVERY DOS Process Agent 24 RIDGEWAY CIRCLE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
JAMES K AVERY Chief Executive Officer 24 RIDGEWAY CIRCLE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
1998-01-26 2004-01-12 Address 9 RALPH AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1998-01-26 2004-01-12 Address 9 RALPH AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1998-01-26 2004-01-12 Address 9 RALPH AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1996-01-09 1998-01-26 Address 9 RALPH AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002107 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120124002953 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100125002239 2010-01-25 BIENNIAL STATEMENT 2010-01-01
060201003171 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040112002797 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020211002398 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000217002986 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980126002449 1998-01-26 BIENNIAL STATEMENT 1998-01-01
960109000140 1996-01-09 CERTIFICATE OF INCORPORATION 1996-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5505978302 2021-01-25 0202 PPS 24 Ridgeway Cir, White Plains, NY, 10605-4119
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-4119
Project Congressional District NY-16
Number of Employees 4
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29493.71
Forgiveness Paid Date 2021-09-28
7193677200 2020-04-28 0202 PPP 24 Ridgeway Circle, WHITE PLAINS, NY, 10605
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24749.91
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State