Search icon

PRECISION PROSE INC.

Company Details

Name: PRECISION PROSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3667240
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 65 WEST 96TH STREET, #21F, NEW YORK, NY, United States, 10025
Principal Address: 65 W 96TH STREET, #21F, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION PROSE INC. DOS Process Agent 65 WEST 96TH STREET, #21F, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SUZANNE SHELLEY Chief Executive Officer 65 W 96TH STREET, #21F, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-10-05 2012-06-26 Address 65 WEST 96TH STREET #21F, NEW YORK, NY, 10025, 6525, USA (Type of address: Service of Process)
2008-05-05 2010-10-05 Address 65 WEST 96TH STREET #21F, NEW YORK, NY, 10025, 6525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208002666 2021-12-08 BIENNIAL STATEMENT 2021-12-08
120626006056 2012-06-26 BIENNIAL STATEMENT 2012-05-01
101005002961 2010-10-05 BIENNIAL STATEMENT 2010-05-01
080505000705 2008-05-05 CERTIFICATE OF INCORPORATION 2008-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790388309 2021-01-31 0202 PPS 65 W 96th St Apt 21F, New York, NY, 10025-6533
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-6533
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8444.77
Forgiveness Paid Date 2022-06-22
6716147810 2020-06-02 0202 PPP 65 W 96TH ST Apt 21F, NEW YORK, NY, 10025-6493
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10025-6493
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8375.04
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State