Search icon

PRECISE RENOVATIONS INC.

Company Details

Name: PRECISE RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108406
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6156 71ST STREET, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 61-56 71ST ST, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 347-820-2697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6156 71ST STREET, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
PIOTR WALUS Chief Executive Officer 61-56 71ST ST, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1449874-DCA Active Business 2012-11-08 2025-02-28

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 61-56 71ST ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-03-17 Address 61-56 71ST ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-06-01 Address 61-56 71ST ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-06-01 Address 6156 71ST STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2013-07-01 2023-03-17 Address 61-56 71ST ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2011-06-17 2023-03-17 Address 6156 71ST STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2011-06-17 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601000269 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230317003729 2023-03-17 BIENNIAL STATEMENT 2021-06-01
130701002305 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110617000530 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590622 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590623 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3296577 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296578 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2965159 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965160 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2548787 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548786 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1901953 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1901954 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6771938505 2021-03-04 0202 PPP 6156 71st St, Middle Village, NY, 11379-1232
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7915
Loan Approval Amount (current) 7915
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 N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1232
Project Congressional District NY-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8009.59
Forgiveness Paid Date 2022-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State