Search icon

PRECIMET CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECIMET CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2015 (10 years ago)
Entity Number: 4775902
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 12 doyle court, NORTHPORT, NY, United States, 11768
Principal Address: 12 DOYLE COURT, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORDE C LAMBROS Chief Executive Officer 18 NORTH HARBOR ROAD, NORTHPORT, NY, United States, 1176

DOS Process Agent

Name Role Address
GEORDE C LAMBROS DOS Process Agent 12 doyle court, NORTHPORT, NY, United States, 11768

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Unique Entity ID

CAGE Code:
81GP9
UEI Expiration Date:
2019-03-08

Business Information

Activation Date:
2018-03-08
Initial Registration Date:
2017-10-31

Commercial and government entity program

CAGE number:
81GP9
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-03-08

Contact Information

POC:
SKYE ODEGAARD
Corporate URL:
http://precimet.com/

History

Start date End date Type Value
2019-08-02 2024-12-04 Address 18 NORTH HARBOR ROAD, NORTHPORT, NY, 1176, USA (Type of address: Chief Executive Officer)
2019-08-02 2024-12-04 Address 18 NORTH HARBOR ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2015-06-17 2019-08-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-06-17 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2015-06-17 2024-12-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204004009 2024-12-04 BIENNIAL STATEMENT 2024-12-04
190802060181 2019-08-02 BIENNIAL STATEMENT 2019-06-01
150617000362 2015-06-17 CERTIFICATE OF INCORPORATION 2015-06-17

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
151230.00
Total Face Value Of Loan:
151230.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
141230.00
Total Face Value Of Loan:
141230.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$151,230
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,175.19
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $151,228
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$141,230
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,595.22
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $141,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State