Search icon

PRECISION TEST AND BALANCE OF NY CORP.

Company Details

Name: PRECISION TEST AND BALANCE OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2011 (14 years ago)
Entity Number: 4045901
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 106 3rd Street, Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION TEST AND BALANCE OF NY CORP. DOS Process Agent 106 3rd Street, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOSEPH CICCARELLA Chief Executive Officer 106 3RD STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-12-30 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-16 Address 106 3RD STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 345 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-06 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230616002262 2023-06-16 BIENNIAL STATEMENT 2023-01-01
190924060414 2019-09-24 BIENNIAL STATEMENT 2019-01-01
150120006695 2015-01-20 BIENNIAL STATEMENT 2015-01-01
110124000328 2011-01-24 CERTIFICATE OF INCORPORATION 2011-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1419458610 2021-03-13 0235 PPS 106 3rd St, Mineola, NY, 11501-4400
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520833
Loan Approval Amount (current) 520833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4400
Project Congressional District NY-03
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 527225.69
Forgiveness Paid Date 2022-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State