Search icon

PRECISION PAINTING OF WESTCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION PAINTING OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1996 (30 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

Unique Entity ID

CAGE Code:
80YA8
UEI Expiration Date:
2020-09-08

Business Information

Division Name:
PRECISION PAINTING OF WESTCHESTER INC.
Activation Date:
2019-09-09
Initial Registration Date:
2017-10-19

Commercial and government entity program

CAGE number:
80YA8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-04-19
SAM Expiration:
2022-07-14

Contact Information

POC:
JAMES AVERY

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
29300.00
Total Face Value Of Loan:
29300.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
24600.00
Total Face Value Of Loan:
24600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,300
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,493.71
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $29,297
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$24,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,749.91
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $24,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State