Search icon

PRECISION CONTRACTOR CONSTRUCTION OPERATIONS, LLC

Company Details

Name: PRECISION CONTRACTOR CONSTRUCTION OPERATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2009 (16 years ago)
Entity Number: 3799284
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 5146, POUGHKEEPSIE, NY, United States, 12602

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AMB2 Obsolete Non-Manufacturer 2015-01-15 2024-03-10 2021-11-04 No data

Contact Information

POC JON C. BEHRENDS
Phone +1 845-485-7273
Fax +1 845-230-8770
Address 35 HIGH ST, POUGHKEEPSIE, NY, 12601 1953, 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
PRECISION CONTRACTOR CONSTRUCTION OPERATIONS, LLC DOS Process Agent P.O. BOX 5146, POUGHKEEPSIE, NY, United States, 12602

History

Start date End date Type Value
2017-04-27 2023-04-01 Address P.O. BOX 5146, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
2015-04-03 2017-04-27 Address 35 HIGH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2009-04-16 2015-04-03 Address 13 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401000169 2023-04-01 BIENNIAL STATEMENT 2023-04-01
210401060452 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190409060279 2019-04-09 BIENNIAL STATEMENT 2019-04-01
170427006025 2017-04-27 BIENNIAL STATEMENT 2017-04-01
150403006799 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130409006792 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110524002121 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090416000322 2009-04-16 ARTICLES OF ORGANIZATION 2009-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2937308409 2021-02-04 0202 PPS 35 High St, Poughkeepsie, NY, 12601-1953
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64717
Loan Approval Amount (current) 64717
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1953
Project Congressional District NY-18
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65173.29
Forgiveness Paid Date 2021-10-25
2642137707 2020-05-01 0202 PPP 35 HIGH ST, POUGHKEEPSIE, NY, 12601
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22637
Loan Approval Amount (current) 22637
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22838.51
Forgiveness Paid Date 2021-03-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State