Search icon

PRECISE CONSTRUCTION CONTRACTING, INC.

Headquarter

Company Details

Name: PRECISE CONSTRUCTION CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1999 (26 years ago)
Entity Number: 2371887
ZIP code: 10470
County: New York
Place of Formation: New York
Address: 277 EAST 234TH STREET, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CARROLL Chief Executive Officer 49 STANWICH RD, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 EAST 234TH STREET, BRONX, NY, United States, 10470

Links between entities

Type:
Headquarter of
Company Number:
3156564
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0967543
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134064095
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024298D64 2024-10-24 2024-12-01 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 14 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C
M022024298D63 2024-10-24 2024-12-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 14 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C
M022024298D62 2024-10-24 2024-12-01 PLACE CRANE OR SHOVEL ON STREET EAST 14 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C
M002024292A47 2024-10-18 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022024274B74 2024-09-30 2024-10-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 14 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C

History

Start date End date Type Value
2025-04-03 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-02 Address 49 STANWICH RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402001788 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230419002129 2023-04-19 BIENNIAL STATEMENT 2023-04-01
220721000686 2022-07-21 BIENNIAL STATEMENT 2021-04-01
170905008161 2017-09-05 BIENNIAL STATEMENT 2017-04-01
160621006253 2016-06-21 BIENNIAL STATEMENT 2015-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228876 Office of Administrative Trials and Hearings Issued Settled 2024-03-28 2500 2024-04-02 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-226047 Office of Administrative Trials and Hearings Issued Settled 2023-03-16 400 2023-03-27 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226002 Office of Administrative Trials and Hearings Issued Settled 2023-03-11 625 2023-03-27 Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
364825.00
Total Face Value Of Loan:
364825.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-13
Type:
Complaint
Address:
206 WADSWORTH AVENUE, NEW YORK, NY, 10033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-06-13
Type:
Complaint
Address:
206 WADSWORTH AVENUE, NEW YORK, NY, 10033
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-05-03
Type:
Prog Related
Address:
713 EAST 211 ST., BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-09-07
Type:
Prog Related
Address:
587 MAIN ST., NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364825
Current Approval Amount:
364825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
369304.04

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 652-6784
Add Date:
2001-10-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
5
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State