Search icon

PRECISION TRENCHLESS, LLC

Headquarter

Company Details

Name: PRECISION TRENCHLESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4551877
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1710 ERIE BLVD, SCHENECTADY, NY, United States, 12308

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION TRENCHLESS, LLC, CONNECTICUT 1188075 CONNECTICUT

DOS Process Agent

Name Role Address
PRECISION TRENCHLESS, LLC DOS Process Agent 1710 ERIE BLVD, SCHENECTADY, NY, United States, 12308

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-05-25 2024-03-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-25 2024-03-29 Address 1710 ERIE BLVD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2017-02-01 2023-05-25 Address 1710 ERIE BLVD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2014-03-27 2017-02-01 Address 1710 ERIE BOULEVARD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329001844 2024-03-29 BIENNIAL STATEMENT 2024-03-29
230525000783 2023-05-24 CERTIFICATE OF CHANGE BY ENTITY 2023-05-24
220307001218 2022-03-07 BIENNIAL STATEMENT 2022-03-01
210922002326 2021-09-22 BIENNIAL STATEMENT 2021-09-22
180305007819 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170201002039 2017-02-01 BIENNIAL STATEMENT 2016-03-01
140611000616 2014-06-11 CERTIFICATE OF PUBLICATION 2014-06-11
140327000366 2014-03-27 ARTICLES OF ORGANIZATION 2014-03-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 140P4524C0034 2024-09-23 2025-07-31 2025-07-31
Unique Award Key CONT_AWD_140P4524C0034_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 562056.00
Current Award Amount 562056.00
Potential Award Amount 562056.00

Description

Title 140P4524C0034: RELINE STORM SEWER AT FLOYD BENNETT FIELD, JAMAICA BAY UNIT, GATEWAY NATIONAL RECREATION AREA, BROOKLYN, NY
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient PRECISION TRENCHLESS, LLC
UEI PLCNENXAY9J1
Recipient Address UNITED STATES, 1710 ERIE BLVD, SCHENECTADY, SCHENECTADY, NEW YORK, 123081827

Executive Compensation

Name MARA KILBURN
Amount 150000.00
Name MARK L CURTIS
Amount 148000.00
Name SEAN BERGMAN
Amount 130000.00
Name RYAN BRIDEGROOM
Amount 125000.00
Name RICH ROBINSON
Amount 130000.00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932477103 2020-04-11 0248 PPP 1710 Erie Boulevard, SCHENECTADY, NY, 12308-1827
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261300
Loan Approval Amount (current) 261300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-1827
Project Congressional District NY-20
Number of Employees 12
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264278.1
Forgiveness Paid Date 2021-06-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3309316 PRECISION TRENCHLESS, LLC - PLCNENXAY9J1 1710 ERIE BLVD, SCHENECTADY, NY, 12308-1827
Capabilities Statement Link -
Phone Number 518-346-5800
Fax Number -
E-mail Address mkilburn@pim-inc.com
WWW Page -
E-Commerce Website -
Contact Person MARA KILBURN
County Code (3 digit) 093
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 9ZAC5
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 562998
NAICS Code's Description All Other Miscellaneous Waste Management Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State