Search icon

PRECISE PAINTING AND WALLCOVERING, INC.

Company Details

Name: PRECISE PAINTING AND WALLCOVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1998 (27 years ago)
Entity Number: 2263304
ZIP code: 12839
County: Warren
Place of Formation: New York
Principal Address: 302 MAIN ST., HUDSON FALLS, NY, United States, 12839
Address: 302 MAIN STREET, Queensbury, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY DICKINSON DOS Process Agent 302 MAIN STREET, Queensbury, HUDSON FALLS, NY, United States, 12839

Chief Executive Officer

Name Role Address
JAY D. DICKINSON Chief Executive Officer 302 MAIN ST., HUDSON FALLS, NY, United States, 12839

Form 5500 Series

Employer Identification Number (EIN):
141805218
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 302 MAIN ST., HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
2020-05-07 2024-12-30 Address 302 MAIN STREET, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
2000-05-17 2020-05-07 Address 302 MAIN ST., HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
2000-05-17 2012-05-30 Address 302 MAIN ST., HUDSON FALLS, NY, 12839, USA (Type of address: Principal Executive Office)
2000-05-17 2024-12-30 Address 302 MAIN ST., HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230017103 2024-12-30 BIENNIAL STATEMENT 2024-12-30
200507060421 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180501007393 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006389 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006355 2014-05-06 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
233500.00
Total Face Value Of Loan:
233500.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State