Search icon

PMB PRECISION PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PMB PRECISION PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2008 (17 years ago)
Entity Number: 3745664
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 725 MOUNT AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PMB PRECISION PRODUCTS INC. DOS Process Agent 725 MOUNT AVENUE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
MIKE BELESIS Chief Executive Officer 725 MOUNT AVENUE, WEST BABYLON, NY, United States, 11704

Unique Entity ID

CAGE Code:
747T4
UEI Expiration Date:
2018-08-07

Business Information

Doing Business As:
SPARTAN INSTRUMENTS
Activation Date:
2017-08-07
Initial Registration Date:
2014-05-06

Commercial and government entity program

CAGE number:
747T4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-08-08

Contact Information

POC:
RICHARD JACKSON

History

Start date End date Type Value
2014-11-03 2018-11-05 Address 725 MOUNT AVENUE, WESTBABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2014-11-03 2016-11-03 Address 725 MOUNT AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2010-12-07 2014-11-03 Address 725 MOUNT AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2010-12-07 2014-11-03 Address 725 MOUNT AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2008-11-21 2014-11-03 Address 725 MOUNT AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062129 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006241 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103006465 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103007107 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006562 2012-11-13 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
247642.00
Total Face Value Of Loan:
247642.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$247,642
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$250,362.67
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $247,642

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State