Search icon

PRECISION TRANSMISSIONS INC.

Company Details

Name: PRECISION TRANSMISSIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2001 (24 years ago)
Entity Number: 2612431
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1454 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-221-5131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EHAB BAREH Chief Executive Officer 1454 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
EHAB BAREH DOS Process Agent 1454 ATLANTIC AVE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1205946-DCA Active Business 2005-08-08 2025-07-31

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 1454 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2009-03-13 2023-03-03 Address 1454 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2009-03-13 2023-03-03 Address 1454 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2005-04-29 2009-03-13 Address 1462 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2005-04-29 2009-03-13 Address 1462 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2005-04-29 2009-03-13 Address 1462 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2003-03-04 2005-04-29 Address 3707 POLAR ST, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2003-03-04 2005-04-29 Address 3707 POLAR ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2003-03-04 2005-04-29 Address 3707 POLAR ST, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2001-03-05 2003-03-04 Address 3707 POLAR ST, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303000153 2023-03-03 BIENNIAL STATEMENT 2023-03-01
220315000108 2022-03-15 BIENNIAL STATEMENT 2021-03-01
130321002264 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110324002302 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090313002385 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070405002208 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050429002095 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030304002939 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010305000008 2001-03-05 CERTIFICATE OF INCORPORATION 2001-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-11 No data 1452 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 1452 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-16 No data 1452 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11216 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 1452 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-06 No data 1452 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11216 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
3659543 RENEWAL INVOICED 2023-06-22 340 Secondhand Dealer General License Renewal Fee
3338188 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3036061 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2629105 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2107741 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
797415 RENEWAL INVOICED 2013-06-10 340 Secondhand Dealer General License Renewal Fee
202448 LL VIO INVOICED 2013-01-17 400 LL - License Violation
797416 RENEWAL INVOICED 2011-05-17 340 Secondhand Dealer General License Renewal Fee
797418 CNV_TFEE INVOICED 2009-06-19 6.800000190734863 WT and WH - Transaction Fee
797417 RENEWAL INVOICED 2009-06-19 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346837700 2020-05-01 0202 PPP 1454 ATLANTIC AVE, BROOKLYN, NY, 11216
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34875
Loan Approval Amount (current) 34875
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35212.03
Forgiveness Paid Date 2021-04-22
9508628306 2021-01-30 0202 PPS 1454 Atlantic Ave, Brooklyn, NY, 11216-2813
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27760
Loan Approval Amount (current) 27760
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2813
Project Congressional District NY-08
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27957.23
Forgiveness Paid Date 2021-10-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State