Search icon

PRECIMET CONTRACTING INC.

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8319918600 2021-03-24 0235 PPS 12 Doyle Ct, East Northport, NY, 11731-6405
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151230
Loan Approval Amount (current) 151230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-6405
Project Congressional District NY-01
Number of Employees 12
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152175.19
Forgiveness Paid Date 2021-11-08
6785277208 2020-04-28 0235 PPP 12 Doyle Court, East Northport, NY, 11731
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141230
Loan Approval Amount (current) 141230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142595.22
Forgiveness Paid Date 2021-04-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State