Search icon

PRECISION MARINE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER T. PAOLUCCI Chief Executive Officer 2936 ARROWHEAD PLACE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
PRECISION MARINE, INC. DOS Process Agent 2936 ARROWHEAD PLACE, SEAFORD, NY, United States, 11783

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43642
Loan Approval Amount (current) 43642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43937.8
Forgiveness Paid Date 2021-02-24
5840468408 2021-02-09 0235 PPS 2936 Arrowhead Pl, Seaford, NY, 11783-3303
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43642
Loan Approval Amount (current) 43642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-3303
Project Congressional District NY-04
Number of Employees 4
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43947.49
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State