Search icon

PRECISION TRENCHLESS, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604191036
State:
WASHINGTON
Type:
Headquarter of
Company Number:
1188075
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARA KILBURN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3309316

Unique Entity ID

Unique Entity ID:
PLCNENXAY9J1
CAGE Code:
9ZAC5
UEI Expiration Date:
2025-08-13

Business Information

Division Name:
PRECISION TRENCHLESS LLC
Activation Date:
2024-08-15
Initial Registration Date:
2024-08-13

Commercial and government entity program

CAGE number:
9ZAC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-13
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
MARA KILBURN

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4524C0034
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
562056.00
Base And Exercised Options Value:
562056.00
Base And All Options Value:
562056.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-23
Description:
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 Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
261300.00
Total Face Value Of Loan:
261300.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$261,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,278.1
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $261,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State