Search icon

PRECISE ENTERPRISES II, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISE ENTERPRISES II, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1998 (27 years ago)
Entity Number: 2308370
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 1903 ALBANY POST RD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISE ENTERPRISES II, LTD. DOS Process Agent 1903 ALBANY POST RD, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
MICHAEL FURIA Chief Executive Officer 1903 ALBANY POST RD, WALLKILL, NY, United States, 12589

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TWMZBBM1AGQ7
UEI Expiration Date:
2026-05-13

Business Information

Activation Date:
2025-05-15
Initial Registration Date:
2024-07-10

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 1903 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-09-30 2024-10-07 Address 1903 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-09-30 2023-09-30 Address 1903 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-09-30 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-30 2024-10-07 Address 1903 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007005001 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230930000833 2023-09-30 BIENNIAL STATEMENT 2022-10-01
201014060512 2020-10-14 BIENNIAL STATEMENT 2020-10-01
161012006421 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141022006547 2014-10-22 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
24689.00
Total Face Value Of Loan:
24689.00
Date:
2020-04-15
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:
23005.00
Total Face Value Of Loan:
23005.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24689
Current Approval Amount:
24689
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24793.17
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23005
Current Approval Amount:
23005
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23311.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State