Search icon

PRECISION DRUM COMPANY, INC.

Company Details

Name: PRECISION DRUM COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (22 years ago)
Entity Number: 2838159
ZIP code: 06069
County: Westchester
Place of Formation: New York
Principal Address: 2012 RT 44, PLEASANT VALLEY, NY, United States, 12569
Address: 61 HOSPITAL HILL ROAD, SHARON, CT, United States, 06069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA WEYANT DOS Process Agent 61 HOSPITAL HILL ROAD, SHARON, CT, United States, 06069

Chief Executive Officer

Name Role Address
GARY FOLCHI Chief Executive Officer 2012 RT 44, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2018-11-05 2020-11-02 Address 61 HOSPITAL HILL ROAD, SHARON, CT, 06069, USA (Type of address: Service of Process)
2010-12-02 2012-11-07 Address 2012 RT 44, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2004-12-20 2010-12-02 Address 2012 RT 44, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2004-12-20 2018-11-05 Address 2012 RT 44, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2002-11-22 2004-12-20 Address 151 CALIFORNIA ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061296 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006686 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007358 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006952 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006554 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101202002763 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081023002454 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061023002308 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041220002361 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021122000566 2002-11-22 CERTIFICATE OF INCORPORATION 2002-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940717304 2020-04-29 0202 PPP 212 RT 44, Pleasant Valley, NY, 12569
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasant Valley, DUTCHESS, NY, 12569-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39162.49
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State