Search icon

PRECISION PRODUCT, INC.

Company Details

Name: PRECISION PRODUCT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1997 (28 years ago)
Date of dissolution: 14 Sep 2023
Entity Number: 2138768
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 18 STEUBEN STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 STEUBEN STREET, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
KWONG CHUNG CHAN Chief Executive Officer 18 STEUBEN STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2017-10-13 2023-09-14 Address 18 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2009-03-27 2017-10-13 Address 18 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2003-05-19 2009-03-27 Address 18 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1999-06-08 2003-05-19 Address 18 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1997-04-30 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-30 2023-09-14 Address 18 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914003043 2023-08-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-14
171013006296 2017-10-13 BIENNIAL STATEMENT 2017-04-01
130417002359 2013-04-17 BIENNIAL STATEMENT 2013-04-01
090327002618 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070501003236 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050523002728 2005-05-23 BIENNIAL STATEMENT 2005-04-01
030519002264 2003-05-19 BIENNIAL STATEMENT 2003-04-01
010530002729 2001-05-30 BIENNIAL STATEMENT 2001-04-01
990608002719 1999-06-08 BIENNIAL STATEMENT 1999-04-01
970430000576 1997-04-30 CERTIFICATE OF INCORPORATION 1997-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079477707 2020-05-01 0202 PPP 18 Steuben Street, Brooklyn, NY, 11205
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 6777.61
Forgiveness Paid Date 2021-07-02
7124678301 2021-01-27 0202 PPS 18 Steuben St, Brooklyn, NY, 11205-1306
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1306
Project Congressional District NY-07
Number of Employees 2
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 6751.74
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State