Search icon

PRECISE BUILDING TECHNOLOGIES CORP.

Company Details

Name: PRECISE BUILDING TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284487
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3018 MERRICK ROAD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT ARENELLA Chief Executive Officer 3018 MERRICK ROAD, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
PRECISE BUILDING TECHNOLOGIES CORP. DOS Process Agent 3018 MERRICK ROAD, WANTAGH, NY, United States, 11793

Licenses

Number Type End date
31AR0942594 CORPORATE BROKER 2025-12-26
30KU0879504 ASSOCIATE BROKER 2024-09-10
109900601 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-10-04 2020-07-07 Address 3018 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2015-02-03 2016-10-04 Address 5512 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2015-02-03 2016-10-04 Address 5512 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2015-02-03 2016-10-04 Address 5512 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2013-03-06 2015-02-03 Address 1400 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200707060918 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702008206 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161004007311 2016-10-04 BIENNIAL STATEMENT 2016-07-01
150203006595 2015-02-03 BIENNIAL STATEMENT 2014-07-01
130306002076 2013-03-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15100.00
Total Face Value Of Loan:
41100.00
Date:
2020-04-30
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:
9947.00
Total Face Value Of Loan:
9947.00
Date:
2013-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9947
Current Approval Amount:
9947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10061.94

Date of last update: 31 Mar 2025

Sources: New York Secretary of State