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 |
Name | Role | Address |
---|---|---|
PRECISION MARINE CENTER, LLC | DOS Process Agent | 290 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14757 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
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) |
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 |
150130006257 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130111006556 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110119002064 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
081231002506 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
070131002162 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2277187701 | 2020-05-01 | 0202 | PPP | 290 DRAKE AVE, NEW ROCHELLE, NY, 10805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State