Name: | PRECISION AUTOMOBILE MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2010 (15 years ago) |
Entity Number: | 3972375 |
ZIP code: | 12304 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 Cordell Road, Schenectady, NY, United States, 12304 |
Principal Address: | Sean Nava, 99 Cordell Road, Schenectady, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN NAVA | DOS Process Agent | 99 Cordell Road, Schenectady, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
SEAN NAVA | Chief Executive Officer | 99 CORDELL ROAD, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-13 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-13 | 2024-01-26 | Address | 2200 CENTRAL AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126002928 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
100713000897 | 2010-07-13 | CERTIFICATE OF INCORPORATION | 2010-07-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5266327105 | 2020-04-13 | 0248 | PPP | 99 Cordell Rd, SCHENECTADY, NY, 12304-4502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2237038508 | 2021-02-20 | 0248 | PPS | 99 Cordell Rd, Schenectady, NY, 12304-4502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State