Search icon

PRECISION LOCK & SAFE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION LOCK & SAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524586
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 326 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION LOCK & SAFE INC. DOS Process Agent 326 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ELAAD ISRAELI Chief Executive Officer 326 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Unique Entity ID

Unique Entity ID:
D3M8MHPXQMB6
CAGE Code:
90KZ5
UEI Expiration Date:
2025-06-12

Business Information

Doing Business As:
PRECISION LOCK & SAFE INC
Division Name:
PRECISION LOCK & SAFE INC.
Division Number:
PRECISION
Activation Date:
2024-06-14
Initial Registration Date:
2021-03-29

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 326 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-04-30 Address 326 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-04-30 Address 326 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2011-07-12 2021-05-03 Address 240 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2009-06-23 2021-05-03 Address 240 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430000008 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210503061264 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060851 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006519 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006291 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-12-04
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
42310.00
Total Face Value Of Loan:
42310.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,310
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,706.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,848
Utilities: $0
Mortgage Interest: $0
Rent: $8,462
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State