Search icon

PRECISION PAIN MANAGEMENT P.C.

Company Details

Name: PRECISION PAIN MANAGEMENT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (16 years ago)
Entity Number: 3749157
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 25-15 CRESCENT ST, ASTORIA, NY, United States, 11102
Principal Address: 31 CANAL CROSSING, LAKE HOPATCONG, NJ, United States, 07849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ARI LERNER Agent 25-15 CRESCENT ST, ASTORIA, NY, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-15 CRESCENT ST, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
ARI LERNER Chief Executive Officer 31 CANAL CROSSING, LAKE HOPATCONG, NJ, United States, 07849

History

Start date End date Type Value
2024-09-19 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170621000164 2017-06-21 CERTIFICATE OF CHANGE 2017-06-21
141201007222 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130109006747 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101208002482 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081203000630 2008-12-03 CERTIFICATE OF INCORPORATION 2008-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099007700 2020-05-01 0202 PPP 2515 CRESCENT ST UNIT 2, ASTORIA, NY, 11102
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151770
Loan Approval Amount (current) 151770
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 Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 16
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153699.42
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State