Search icon

PRECISE ENTERPRISES II, LTD.

Company Details

Name: PRECISE ENTERPRISES II, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1998 (26 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

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: Service of Process)
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
2020-10-14 2023-09-30 Address 1903 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2014-10-22 2020-10-14 Address PO BOX 93, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2014-10-22 2023-09-30 Address 1903 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2010-10-19 2014-10-22 Address 1903 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2010-10-19 2014-10-22 Address 1903 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)

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
140930000503 2014-09-30 CERTIFICATE OF AMENDMENT 2014-09-30
121023002264 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101019002239 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081007002628 2008-10-07 BIENNIAL STATEMENT 2008-10-01
060922002512 2006-09-22 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7613078604 2021-03-24 0202 PPS 1903 Albany Post Rd, Wallkill, NY, 12589-3503
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24689
Loan Approval Amount (current) 24689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3503
Project Congressional District NY-18
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24793.17
Forgiveness Paid Date 2021-08-27
1354757205 2020-04-15 0202 PPP 1903 Albany Post Road, WALLKILL, NY, 12589-3503
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23005
Loan Approval Amount (current) 23005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLKILL, ULSTER, NY, 12589-3503
Project Congressional District NY-18
Number of Employees 4
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23311.94
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State