Name: | PRECISION DISCOVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2012 (12 years ago) |
Entity Number: | 4332221 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 25 W. 45TH STREET, #701, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
64BZ0 | Obsolete | Non-Manufacturer | 2010-09-03 | 2024-06-08 | 2024-06-07 | No data | |||||||||||||
|
POC | AARON PATTON |
Phone | +1 646-220-7223 |
Address | 25 W 45TH ST STE 701, NEW YORK, NY, 10036 4915, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRECISION DISCOVERY INC 401(K)PROFIT SHARING & TRUST | 2021 | 461655650 | 2022-09-14 | PRECISION DISCOVERY INC | 21 | |||||||||||||||||||||||||||||||||||
|
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 2 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2022-09-13 |
Name of individual signing | MARY CLUNEY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2008-09-16 |
Business code | 541513 |
Sponsor’s telephone number | 2128835608 |
Plan sponsor’s mailing address | 101 PARK AVE RM 2506, NEW YORK, NY, 101782506 |
Plan sponsor’s address | 25 WEST 45TH STREET, NEW YORK, NY, 10036 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 21 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 21 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2021-10-28 |
Name of individual signing | MARY CLUNEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JERRY BARBANEL | Chief Executive Officer | 25 W. 45TH STREET, #701, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-07 | Address | 25 W. 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2018-12-03 | Address | 25 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2018-12-03 | Address | 25 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2016-03-14 | 2016-12-02 | Address | 125 JERICHO TURNPIKE, SUITE 300, NEW YORK, NY, 11753, USA (Type of address: Service of Process) |
2016-03-14 | 2016-12-02 | Address | 25 WEST 45TH STREET, SUITE 701, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2016-03-14 | 2016-12-02 | Address | 25 WEST 45TH STREET, SUITE 701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-04-22 | 2016-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-12-13 | 2015-04-22 | Address | 25 W. 45TH STREET, SUITE 701, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207061074 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181203008312 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006585 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
160314006186 | 2016-03-14 | BIENNIAL STATEMENT | 2014-12-01 |
150422000094 | 2015-04-22 | CERTIFICATE OF CHANGE | 2015-04-22 |
140815000252 | 2014-08-15 | CERTIFICATE OF AMENDMENT | 2014-08-15 |
130118000907 | 2013-01-18 | CERTIFICATE OF AMENDMENT | 2013-01-18 |
121213000289 | 2012-12-13 | CERTIFICATE OF INCORPORATION | 2012-12-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State