Search icon

PRECISION OF WOODSIDE, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-04-30
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
18200.9
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18093.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State