Search icon

PRECISION FURNITURE CRAFTERS CORP.

Company Details

Name: PRECISION FURNITURE CRAFTERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2010 (15 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 3902712
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 70 Dale St, West Babylon, NY, United States, 11704
Principal Address: 2637 HACINTH ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 Dale St, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
GERARD CRISTANDO Chief Executive Officer 2637 HACINTH ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 2637 HACINTH ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-10 2024-02-01 Address 2637 HACINTH ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201042212 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
221117001020 2022-11-17 BIENNIAL STATEMENT 2022-01-01
170511006201 2017-05-11 BIENNIAL STATEMENT 2016-01-01
120210002699 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100121000635 2010-01-21 CERTIFICATE OF INCORPORATION 2010-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2275488308 2021-01-20 0235 PPS 70 Dale St, West Babylon, NY, 11704-1104
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144770
Loan Approval Amount (current) 144770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1104
Project Congressional District NY-02
Number of Employees 13
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146376.35
Forgiveness Paid Date 2022-03-08
7286727005 2020-04-07 0235 PPP 70 Dale Street, WEST BABYLON, NY, 11704-1104
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173146
Loan Approval Amount (current) 173145.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-1104
Project Congressional District NY-02
Number of Employees 13
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175309.09
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3266749 Interstate 2024-09-03 15000 2023 3 3 Private(Property)
Legal Name PRECISION FURNITURE CRAFTERS CORP
DBA Name -
Physical Address 70 DALE ST, WEST BABYLON, NY, 11704-1104, US
Mailing Address 70 DALE ST, WEST BABYLON, NY, 11704-1104, US
Phone (516) 997-7000
Fax (516) 333-4631
E-mail FIXIT@PRECISIONFURNITURENY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State