Search icon

PRECISION HOIST & SCAFFOLD CORP.

Company Details

Name: PRECISION HOIST & SCAFFOLD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2011 (13 years ago)
Entity Number: 4174309
ZIP code: 11001
County: Suffolk
Place of Formation: New York
Address: 14 pansy ave, BELLEROSE VILLAGE, NY, United States, 11001
Principal Address: 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
francis krische, esq. DOS Process Agent 14 pansy ave, BELLEROSE VILLAGE, NY, United States, 11001

Chief Executive Officer

Name Role Address
MICHAEL O'FARRELL Chief Executive Officer 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

History

Start date End date Type Value
2024-09-03 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230315003356 2023-03-14 CERTIFICATE OF CHANGE BY ENTITY 2023-03-14
180911002018 2018-09-11 BIENNIAL STATEMENT 2017-12-01
140804000255 2014-08-04 CERTIFICATE OF MERGER 2014-08-04
140331002010 2014-03-31 BIENNIAL STATEMENT 2013-12-01
111208000431 2011-12-08 CERTIFICATE OF INCORPORATION 2011-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344588488 0215000 2020-01-28 104 WEST 136TH STREET, NEW YORK, NY, 10030
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2020-01-28
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2020-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7823778306 2021-01-28 0202 PPS 1470 Bruckner Blvd, Bronx, NY, 10473-4914
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123345
Loan Approval Amount (current) 123345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-4914
Project Congressional District NY-14
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124257.42
Forgiveness Paid Date 2021-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State