Search icon

PRECISION CLAIMS SERVICES INC.

Company Details

Name: PRECISION CLAIMS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2007 (18 years ago)
Entity Number: 3473618
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 420 JERICHO TPKE, STE 232, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION CLAIMS SERVICES INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 208465760 2024-06-27 PRECISION CLAIMS SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Sponsor’s telephone number 6313682202
Plan sponsor’s address 41 LONG HOUSE WAY, COMMACK, NY, 117251367

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing JOSEPH LUPO
PRECISION CLAIMS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 208465760 2023-05-03 PRECISION CLAIMS SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Sponsor’s telephone number 6313682202
Plan sponsor’s address 41 LONG HOUSE WAY, COMMACK, NY, 117251367

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing JOSEPH LUPO
PRECISION CLAIMS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 208465760 2022-06-30 PRECISION CLAIMS SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Sponsor’s telephone number 6313682202
Plan sponsor’s address 41 LONG HOUSE WAY, COMMACK, NY, 117251367

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing JOSEPH LUPO
PRECISION CLAIMS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 208465760 2021-09-20 PRECISION CLAIMS SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Sponsor’s telephone number 6313682202
Plan sponsor’s address 41 LONG HOUSE WAY, COMMACK, NY, 117251367

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing JOSEPH LUPO
PRECISION CLAIMS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 208465760 2020-05-27 PRECISION CLAIMS SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Sponsor’s telephone number 6313682202
Plan sponsor’s address 41 LONG HOUSE WAY, COMMACK, NY, 117251367

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing JOSEPH LUPO
PRECISION CLAIMS SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 208465760 2019-04-13 PRECISION CLAIMS SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Sponsor’s telephone number 6313682202
Plan sponsor’s address 41 LONG HOUSE WAY, COMMACK, NY, 117251367

Signature of

Role Plan administrator
Date 2019-04-13
Name of individual signing JOSEPH LUPO
PRECISION CLAIMS SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 208465760 2018-07-01 PRECISION CLAIMS SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Sponsor’s telephone number 6313682202
Plan sponsor’s address 41 LONG HOUSE WAY, COMMACK, NY, 117251367

Signature of

Role Plan administrator
Date 2018-07-01
Name of individual signing JOSEPH LUPO
PRECISION CLAIMS SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 208465760 2017-07-14 PRECISION CLAIMS SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Sponsor’s telephone number 6313682202
Plan sponsor’s address 41 LONG HOUSE WAY, COMMACK, NY, 117251367

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing JOE LUPO
PRECISION CLAIMS SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 208465760 2016-08-29 PRECISION CLAIMS SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Sponsor’s telephone number 6313682202
Plan sponsor’s address 41 LONG HOUSE WAY, COMMACK, NY, 117251367

Signature of

Role Plan administrator
Date 2016-08-29
Name of individual signing JOSEPH LUPO
PRECISION CLAIMS SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2014 208465760 2015-06-13 PRECISION CLAIMS SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Sponsor’s telephone number 6313682202
Plan sponsor’s address 41 LONG HOUSE WAY, COMMACK, NY, 117251367

Signature of

Role Plan administrator
Date 2015-06-13
Name of individual signing JOSEPH LUPO

Chief Executive Officer

Name Role Address
JOSEPH LUPO Chief Executive Officer 420 JERICHO TPKE, STE 232, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 JERICHO TPKE, STE 232, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2009-02-27 2013-03-01 Address 41 LONGHOUSE WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2009-02-27 2013-03-01 Address 41 LONGHOUSE WAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2007-02-07 2013-03-01 Address 41 LONGHOUSE WAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002014 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110315002724 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090227002879 2009-02-27 BIENNIAL STATEMENT 2009-02-01
080807001082 2008-08-07 CERTIFICATE OF AMENDMENT 2008-08-07
070207000342 2007-02-07 CERTIFICATE OF INCORPORATION 2007-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947837205 2020-04-16 0235 PPP 420 jericho tpke suite 232, JERICHO, NY, 11753
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32906.97
Forgiveness Paid Date 2021-07-22
4591328405 2021-02-06 0235 PPS 41 Long House Way, Commack, NY, 11725-1367
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-1367
Project Congressional District NY-01
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32760.99
Forgiveness Paid Date 2021-12-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State