Search icon

PRECISION MARINE CENTER, LLC

Company Details

Name: PRECISION MARINE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150183
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 290 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
PRECISION MARINE CENTER, LLC DOS Process Agent 290 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10805

Permits

Number Date End date Type Address
14757 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2005-01-13 2025-01-06 Address 290 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004315 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230130002465 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210105061769 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114061344 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105007488 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

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:
176250.00
Total Face Value Of Loan:
176250.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176250
Current Approval Amount:
176250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177492.66

Date of last update: 29 Mar 2025

Sources: New York Secretary of State