Search icon

PRECISION TRANSMISSIONS INC.

Company claim

Is this your business?

Get access!

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
2025-05-22 2025-05-22 Address 1454 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-05-22 Address 1454 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-03-03 Address 1454 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-05-22 Address 1454 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522002232 2025-05-22 BIENNIAL STATEMENT 2025-05-22
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
27760.00
Total Face Value Of Loan:
27760.00
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:
34875.00
Total Face Value Of Loan:
34875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34875
Current Approval Amount:
34875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35212.03
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27760
Current Approval Amount:
27760
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27957.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State