Search icon

PMB PRECISION PRODUCTS INC.

Company Details

Name: PMB PRECISION PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2008 (16 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
747T4 Obsolete Non-Manufacturer 2014-05-08 2024-03-03 2022-08-08 No data

Contact Information

POC RICHARD JACKSON
Phone +1 631-491-6753
Fax +1 631-491-6754
Address 725 MOUNT AVE, NORTH BABYLON, NY, 11703 1700, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
101207002265 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081121000292 2008-11-21 CERTIFICATE OF INCORPORATION 2008-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165397709 2020-05-01 0235 PPP 725 MOUNT AVE, WEST BABYLON, NY, 11704-1700
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247642
Loan Approval Amount (current) 247642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST BABYLON, SUFFOLK, NY, 11704-1700
Project Congressional District NY-02
Number of Employees 25
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250362.67
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State