Search icon

PRECISION PLUMBING SERVICES INC.

Company Details

Name: PRECISION PLUMBING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3206050
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2332 Bergen Ave, Brooklyn, NY, United States, 11234

Contact Details

Phone +1 917-939-9589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALENTINO BUONO Chief Executive Officer 2332 BERGEN AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
EWA BUONO DOS Process Agent 2332 Bergen Ave, Brooklyn, NY, United States, 11234

Licenses

Number Status Type Date End date
2014280-DCA Inactive Business 2014-10-06 2021-02-28
1248544-DCA Inactive Business 2008-10-30 2013-06-30

Permits

Number Date End date Type Address
B012019108B86 2019-04-18 2019-05-10 REPAIR WATER - SEWER TROY AVENUE, BROOKLYN, FROM STREET EMPIRE BOULEVARD TO STREET MONTGOMERY STREET
Q012019092C48 2019-04-02 2019-04-26 REPAIR WATER - SEWER 31 DRIVE, QUEENS, FROM STREET 12 STREET TO STREET 14 STREET
Q012019088B66 2019-03-29 2019-04-26 REPAIR WATER - SEWER 120 STREET, QUEENS, FROM STREET 18 AVENUE TO STREET 20 AVENUE
B012019081D30 2019-03-29 2019-04-20 REPAIR WATER ST MARKS AVENUE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
Q012019088B65 2019-03-29 2019-04-26 REPAIR WATER - SEWER 119 STREET, QUEENS, FROM STREET 14 AVENUE TO STREET 14 ROAD

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 211 53RD ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 2332 BERGEN AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2022-12-15 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015003610 2024-10-15 BIENNIAL STATEMENT 2024-10-15
210803004017 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200715060348 2020-07-15 BIENNIAL STATEMENT 2019-05-01
181005002009 2018-10-05 BIENNIAL STATEMENT 2017-05-01
071214002848 2007-12-14 BIENNIAL STATEMENT 2007-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-12 2019-09-06 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied
2017-07-28 2017-09-08 Quality of Work No 0.00 Advised to Sue
2017-07-14 2017-09-18 Quality of Work No 0.00 Referred to Hearing
2014-09-25 2014-10-22 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2952229 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952230 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2512272 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2512271 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1843971 LICENSE INVOICED 2014-10-06 25 Home Improvement Contractor License Fee
1843972 TRUSTFUNDHIC INVOICED 2014-10-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1843983 FINGERPRINT CREDITED 2014-10-06 75 Fingerprint Fee
1843984 FINGERPRINT CREDITED 2014-10-06 75 Fingerprint Fee
1843973 BLUEDOT INVOICED 2014-10-06 100 Bluedot Fee
873957 CNV_TFEE INVOICED 2011-04-29 6 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
70000.00
Total Face Value Of Loan:
70000.00
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-18
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:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70474.44
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70682.5

Date of last update: 29 Mar 2025

Sources: New York Secretary of State