Search icon

PRECISION HOME INSPECTION OF AMERICA, INC.

Headquarter

Company Details

Name: PRECISION HOME INSPECTION OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2007 (17 years ago)
Entity Number: 3591699
ZIP code: 11563
County: Suffolk
Place of Formation: New York
Address: ERIC JAWOROWSKI, 6 GLOVER CIRCLE, LYNBROOK, NY, United States, 11563
Principal Address: 6 GLOVER CIRCLE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION HOME INSPECTION OF AMERICA, INC., FLORIDA F15000001674 FLORIDA

Chief Executive Officer

Name Role Address
ERIC JAWOROWSKI Chief Executive Officer 6 GLOVER CIRCLE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
PRECISION HOME INSPECTION OF AMERICA, INC. DOS Process Agent ERIC JAWOROWSKI, 6 GLOVER CIRCLE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2009-12-28 2019-03-21 Address 39 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2009-12-28 2019-03-21 Address 34 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2007-11-09 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-09 2019-03-21 Address HANK JAWOROWSKI, 34 NEW MILL ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190321060390 2019-03-21 BIENNIAL STATEMENT 2017-11-01
131219002214 2013-12-19 BIENNIAL STATEMENT 2013-11-01
111222002300 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091228002193 2009-12-28 BIENNIAL STATEMENT 2009-11-01
071109000298 2007-11-09 CERTIFICATE OF INCORPORATION 2007-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233318810 2021-04-17 0235 PPP 6 Glover Cir, Lynbrook, NY, 11563-2237
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Lynbrook, NASSAU, NY, 11563-2237
Project Congressional District NY-04
Number of Employees 2
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10057.17
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State