Search icon

PRECISE PACKING, INC.

Company Details

Name: PRECISE PACKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2663049
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1818 PACIFIC STREET, SUITE 1, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GUDAT DOS Process Agent 1818 PACIFIC STREET, SUITE 1, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ROBERT GUDAT Chief Executive Officer 1818 PACIFIC STREET, SUITE 1, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-05-31 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-21 2018-03-16 Address ROBERT GUDAT, 1740 CHURCH ST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2003-07-10 2018-03-16 Address 1740 CHURCH ST, PO BOX 749, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2003-07-10 2018-03-16 Address 1740 CHURCH ST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2001-07-23 2007-08-21 Address 1808 SADDLE ROCK ROAD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2001-07-23 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180316006187 2018-03-16 BIENNIAL STATEMENT 2017-07-01
130725002037 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110721002986 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090720003053 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070821002137 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050824002171 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030710002555 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010723000290 2001-07-23 CERTIFICATE OF INCORPORATION 2001-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9020798601 2021-03-25 0235 PPP 1818 Pacific St, Hauppauge, NY, 11788-4811
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4811
Project Congressional District NY-02
Number of Employees 3
NAICS code 484210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205671 Fair Labor Standards Act 2022-09-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-09-22
Termination Date 2023-12-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name ABARCA,
Role Plaintiff
Name PRECISE PACKING, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State