Search icon

PRECISION DISCOVERY, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
Three-digit plan number (PN) 002
Effective date of plan 2008-09-16
Business code 541513
Sponsor’s telephone number 2122921164
Plan sponsor’s mailing address 101 PARK AVE RM 2506, NEW YORK, NY, 101782506
Plan sponsor’s address 101 PARK AVE RM 2506, NEW YORK, NY, 101782506

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 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
PRECISION DISCOVERY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 461655650 2021-10-29 PRECISION DISCOVERY INC 40
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JERRY BARBANEL Chief Executive Officer 25 W. 45TH STREET, #701, NEW YORK, NY, United States, 10036

History

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)

Filings

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