Search icon

PRECISION AUTOMOTIVE SERVICE, INC.

Company Details

Name: PRECISION AUTOMOTIVE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284676
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 540 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 540 MONTAUK HWY, WEST MONTAUK BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
HERNANDO CAMPOS Chief Executive Officer 540 MONTAUK HWY, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2000-07-17 2004-10-18 Address 540 MONTAUK HWY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
1998-07-31 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-31 2002-11-06 Address 560 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714006452 2014-07-14 BIENNIAL STATEMENT 2014-07-01
100826003031 2010-08-26 BIENNIAL STATEMENT 2010-07-01
090226003132 2009-02-26 BIENNIAL STATEMENT 2008-07-01
060621002924 2006-06-21 BIENNIAL STATEMENT 2006-07-01
041018002434 2004-10-18 BIENNIAL STATEMENT 2004-07-01
021106002230 2002-11-06 BIENNIAL STATEMENT 2002-07-01
000717002544 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980731000299 1998-07-31 CERTIFICATE OF INCORPORATION 1998-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781877810 2020-05-21 0235 PPP 560 Montauk Highway, Westhampton Beach, NY, 11978-1805
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21172
Loan Approval Amount (current) 21172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-1805
Project Congressional District NY-01
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21437.67
Forgiveness Paid Date 2021-08-24
6436318401 2021-02-10 0235 PPS 560 Montauk Hwy, Westhampton Beach, NY, 11978-1805
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) 21170
Loan Approval Amount (current) 21170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-1805
Project Congressional District NY-01
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21319.64
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State