Search icon

J & S PRECISION BALANCING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & S PRECISION BALANCING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1998 (27 years ago)
Entity Number: 2330377
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 150 Broadhollow Road, Ste. PH6, Melville, NY, United States, 11716
Principal Address: 385 CENTRAL AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 Broadhollow Road, Ste. PH6, Melville, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOHN LEMMINN Chief Executive Officer J & S, 385 CENTRAL AVE, BOHEMIA, NY, United States, 11716

Unique Entity ID

CAGE Code:
4KG38
UEI Expiration Date:
2015-06-03

Business Information

Activation Date:
2014-06-03
Initial Registration Date:
2006-10-10

Commercial and government entity program

CAGE number:
4KG38
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
GINA PATRICK

History

Start date End date Type Value
2024-01-10 2024-01-10 Address J & S, 385 CENTRAL AVE, BOHEMIA, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address J & S, 385 CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-19 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240110004342 2024-01-10 BIENNIAL STATEMENT 2024-01-10
090108002662 2009-01-08 BIENNIAL STATEMENT 2008-12-01
061129002699 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050112002823 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021204002508 2002-12-04 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24313P0459
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6760.00
Base And Exercised Options Value:
6760.00
Base And All Options Value:
6760.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-12-10
Description:
REPLACEMENT OF A VARIABLE FREQUENCY DRIVE FOR UNIT AH-9-1 IGF::OT::IGF
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM
Procurement Instrument Identifier:
VA24312P0488
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7800.00
Base And Exercised Options Value:
7800.00
Base And All Options Value:
7800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-12-30
Description:
PREVENTATIVE
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
VA24312P0520
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5665.00
Base And Exercised Options Value:
5665.00
Base And All Options Value:
5665.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-11-18
Description:
FREQUENCY DRIVE REPLACEMENT
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
385862.50
Total Face Value Of Loan:
385862.50
Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
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:
385800.00
Total Face Value Of Loan:
385800.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$385,862.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$385,862.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$390,905.14
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $385,857.5
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$385,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$385,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$390,247.42
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $308,800
Rent: $77,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State