Search icon

PRECISION TAX & ACCOUNTING SERVICES INC.

Company Details

Name: PRECISION TAX & ACCOUNTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359447
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1350 Deer Park Avenue, Unit 1, North Babylon, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION TAX & ACCOUNTING DOS Process Agent 1350 Deer Park Avenue, Unit 1, North Babylon, NY, United States, 11703

Chief Executive Officer

Name Role Address
REBECCA MULLER Chief Executive Officer 1350 DEER PARK AVENUE, UNIT 1, NORTH BABYLON, NY, United States, 11703

Form 5500 Series

Employer Identification Number (EIN):
455410534
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1350 DEER PARK AVENUE, UNIT 1, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 2131 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2016-05-11 2024-05-01 Address 2131 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2008-05-15 2024-05-01 Address 2131 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2008-05-15 2016-05-11 Address 92 ATLANTIC PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501032906 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221212000438 2022-12-12 BIENNIAL STATEMENT 2022-05-01
200504061135 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006224 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006224 2016-05-11 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
37952.00
Total Face Value Of Loan:
37952.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37952
Current Approval Amount:
37952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38190.65

Date of last update: 28 Mar 2025

Sources: New York Secretary of State