Search icon

PRECISE MECHANICAL, INC.

Company Details

Name: PRECISE MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2005 (20 years ago)
Entity Number: 3221785
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: STE 22I SOUNDVIEW MARKET PLACE, PORT WASHINGTON, NY, United States, 11050
Address: 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISE MECHANICAL, INC. DOS Process Agent 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, United States, 11797

Chief Executive Officer

Name Role Address
JOHN FORDE Chief Executive Officer STE 22I SOUNDVIEW MARKET PLACE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-06-19 2023-06-19 Address STE 22I SOUNDVIEW MARKET PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-19 Address STE 22I SOUNDVIEW MARKET PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2007-06-14 2023-06-19 Address STE 22I SOUNDVIEW MARKET PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2007-06-14 2021-06-03 Address STE 22I SOUNDVIEW MARKET PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2005-06-22 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230619000930 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210603061390 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060853 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006891 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150605006169 2015-06-05 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
48600.00
Total Face Value Of Loan:
48600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-04
Type:
Planned
Address:
700 RT 109, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48600
Current Approval Amount:
48600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49019.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-12-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State