Search icon

PRECISION CLAIMS SERVICES INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
208465760
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32906.97
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32760.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State