Search icon

PRECISION PORTFOLIO SERVICES, LLC

Company Details

Name: PRECISION PORTFOLIO SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Dec 2014 (10 years ago)
Date of dissolution: 30 Jan 2024
Entity Number: 4684677
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 667A HERITAGE HILLS, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 667A HERITAGE HILLS, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2014-12-24 2024-02-09 Address 667A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209002658 2024-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-30
221203000157 2022-12-03 BIENNIAL STATEMENT 2022-12-01
201204060964 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181203007410 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007638 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19482.00
Total Face Value Of Loan:
19482.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19482
Current Approval Amount:
19482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19658.6

Date of last update: 25 Mar 2025

Sources: New York Secretary of State