Search icon

PRECISION PLUS HOME REMODELERS, INC.

Company Details

Name: PRECISION PLUS HOME REMODELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2016 (8 years ago)
Entity Number: 5020800
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 11 SCHOONER LN, PORT WASHINGTON, NY, United States, 11050
Principal Address: 1A MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
PAUL JOSEPH Agent 11 SCHOONER LANE, PORT WASHINGTON, NY, 11050

DOS Process Agent

Name Role Address
PRECISION PLUS HOME REMODELERS INC DOS Process Agent 11 SCHOONER LN, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
PAUL JOSEPH Chief Executive Officer 11 SCHOONER LN, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 11 SCHOONER LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-13 Address 11 SCHOONER LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2023-03-01 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-03-01 2025-02-13 Address 11 SCHOONER LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-13 Address 11 SCHOONER LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Registered Agent)
2016-10-11 2023-03-01 Address 11 SCHOONER LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2016-10-11 2023-03-01 Address 11 SCHOONER LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Registered Agent)
2016-10-11 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250213001773 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230301003209 2023-03-01 BIENNIAL STATEMENT 2022-10-01
161011000259 2016-10-11 CERTIFICATE OF INCORPORATION 2016-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450688403 2021-02-10 0235 PPS 1A Manorhaven Blvd, Port Washington, NY, 11050-1607
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24687
Loan Approval Amount (current) 24687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-1607
Project Congressional District NY-03
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24901.38
Forgiveness Paid Date 2021-12-28
1132557710 2020-05-01 0235 PPP 1A MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42157
Loan Approval Amount (current) 42157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42603.42
Forgiveness Paid Date 2021-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3865642 Intrastate Non-Hazmat 2022-04-18 - - 1 2 Private(Property)
Legal Name PRECISION PLUS HOME REMODELERS INC
DBA Name -
Physical Address 1A MANORHAVEN BLVD , PRT WASHINGTN, NY, 11050-1607, US
Mailing Address 1A MANORHAVEN BLVD , PRT WASHINGTN, NY, 11050-1607, US
Phone (516) 767-3384
Fax (516) 232-9788
E-mail ALEXATPRECISION@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 07 Mar 2025

Sources: New York Secretary of State