Search icon

PRECISION WORLDWIDE CONTRACTING CORP.

Company Details

Name: PRECISION WORLDWIDE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701739
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 68 CEDAR DRIVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK BLACK Chief Executive Officer 68 CEDAR DRIVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
PRECISION WORLDWIDE CONTRACTING CORP. DOS Process Agent 68 CEDAR DRIVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-11-29 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-17 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-10 2013-03-15 Address 365 CAMPUS ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2010-09-10 2013-03-15 Address 365 CAMPUS ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2010-09-10 2013-03-15 Address 365 CAMPUS ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130315006083 2013-03-15 BIENNIAL STATEMENT 2012-07-01
100910002571 2010-09-10 BIENNIAL STATEMENT 2010-07-01
080728000989 2008-07-28 CERTIFICATE OF INCORPORATION 2008-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199088610 2021-03-25 0235 PPS 1450 Lakeshore Dr, Massapequa Park, NY, 11762-1501
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74992
Loan Approval Amount (current) 74992
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 Massapequa Park, NASSAU, NY, 11762-1501
Project Congressional District NY-03
Number of Employees 9
NAICS code 621210
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 75586.06
Forgiveness Paid Date 2022-01-12
1055037702 2020-05-01 0235 PPP 1450 LAKESHORE DR, MASSAPEQUA PARK, NY, 11762
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78667
Loan Approval Amount (current) 78667
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 MASSAPEQUA PARK, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 100
NAICS code 236115
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 79382.26
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State