Search icon

PRECISION OF WOODSIDE, INC.

Company Details

Name: PRECISION OF WOODSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513825
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 6945 CALAMUS AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-779-2801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6945 CALAMUS AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
DEONARINE CHOWTIE Chief Executive Officer 69-45 CALAMUS AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1100307-DCA Active Business 2009-12-04 2025-07-31

History

Start date End date Type Value
2004-06-16 2008-06-04 Address 128-15 52ND AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2002-05-14 2004-06-16 Address 6945 CALAMUS AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2000-05-24 2002-05-14 Address 101 NORTH MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200528060200 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180508006418 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160512007074 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140508006423 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120626002567 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100608002503 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080604002720 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060510003075 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040616002418 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020514002261 2002-05-14 BIENNIAL STATEMENT 2002-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-26 No data 6945 CALAMUS AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-10 No data 6945 CALAMUS AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 6945 CALAMUS AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-17 No data 6945 CALAMUS AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661354 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3342250 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3042740 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2645257 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2114204 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
655285 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
655286 RENEWAL INVOICED 2011-06-23 340 Secondhand Dealer General License Renewal Fee
655287 RENEWAL INVOICED 2009-12-07 340 Secondhand Dealer General License Renewal Fee
922486 FINGERPRINT INVOICED 2009-12-04 150 Fingerprint Fee
655288 RENEWAL INVOICED 2007-06-14 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2127798708 2021-03-28 0202 PPS 6945 Calamus Ave, Woodside, NY, 11377-7605
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7605
Project Congressional District NY-06
Number of Employees 2
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18093.59
Forgiveness Paid Date 2021-10-08
6195767300 2020-04-30 0202 PPP 69-35 CALAMUS AVENUE, WOODSIDE, NY, 11377
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18200.9
Forgiveness Paid Date 2021-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State