Name: | PRECISION MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1999 (26 years ago) |
Date of dissolution: | 11 Sep 2023 |
Entity Number: | 2335719 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2936 ARROWHEAD PLACE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER T. PAOLUCCI | Chief Executive Officer | 2936 ARROWHEAD PLACE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
PRECISION MARINE, INC. | DOS Process Agent | 2936 ARROWHEAD PLACE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-20 | 2023-09-11 | Address | 2936 ARROWHEAD PLACE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2006-12-26 | 2023-09-11 | Address | 2936 ARROWHEAD PLACE, SEAFORD, NY, 11783, 3303, USA (Type of address: Chief Executive Officer) |
2001-01-22 | 2006-12-26 | Address | 2936 ARROWHEAD PL, SEAFORD, NY, 11783, 3303, USA (Type of address: Chief Executive Officer) |
2001-01-22 | 2006-12-26 | Address | 2936 ARROWHEAD PL, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
1999-01-15 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-01-15 | 2021-01-20 | Address | 2936 ARROWHEAD PLACE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911003712 | 2023-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-27 |
210120060042 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190115060438 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170117006664 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150116006032 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130206006219 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110114002848 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
081229002647 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
061226002008 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
050203002040 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1892008000 | 2020-06-23 | 0235 | PPP | 2936 Arrowhead Pl., Seaford, NY, 11783 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5840468408 | 2021-02-09 | 0235 | PPS | 2936 Arrowhead Pl, Seaford, NY, 11783-3303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State