Search icon

PRECISION 3SIXTY NYC, INC.

Company Details

Name: PRECISION 3SIXTY NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2017 (8 years ago)
Entity Number: 5064011
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 252 JAVA STREET, SUITE 146, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION 3SIXTY NYC, INC 401K PROFIT SHARING PLAN AND TRUST 2023 814888549 2024-06-24 PRECISION 3SIXTY NYC, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7182103399
Plan sponsor’s address 252 JAVA ST STE 146, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing FRANKLIN LIRANZO
PRECISION 3SIXTY NYC, INC 401K PROFIT SHARING PLAN AND TRUST 2022 814888549 2023-09-06 PRECISION 3SIXTY NYC, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7182103399
Plan sponsor’s address 252 JAVA ST STE 146, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing FRANKLIN LIRANZO
PRECISION 3SIXTY NYC, INC 401K PROFIT SHARING PLAN AND TRUST 2021 814888549 2022-09-01 PRECISION 3SIXTY NYC, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7182103399
Plan sponsor’s address 252 JAVA ST STE 146, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing FRANKLIN LIRANZO
PRECISION 3SIXTY NYC, INC 401K PROFIT SHARING PLAN AND TRUST 2020 814888549 2021-06-07 PRECISION 3SIXTY NYC, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7182103399
Plan sponsor’s address 252 JAVA ST STE 146, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing FRANKLIN LIRANZO
PRECISION 3SIXTY NYC, INC 401K PROFIT SHARING PLAN AND TRUST 2019 814888549 2020-07-24 PRECISION 3SIXTY NYC, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7182103399
Plan sponsor’s address 252 JAVA ST STE 146, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing FRANK LIRANZO
PRECISION 3SIXTY NYC, INC 401K PROFIT SHARING PLAN AND TRUST 2018 814888549 2019-06-13 PRECISION 3SIXTY NYC, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7182103399
Plan sponsor’s address 252 JAVA ST STE 146, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing FRANK LIRANZO
PRECISION 3SIXTY NYC, INC 401K PROFIT SHARING PLAN AND TRUST 2017 814888549 2019-03-20 PRECISION 3SIXTY NYC, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7182103399
Plan sponsor’s address 252 JAVA ST STE 146, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing FRANK LIRANZO
PRECISION 3SIXTY NYC INC 401 K PROFIT SHARING PLAN TRUST 2016 814888549 2017-07-27 PRECISION 3SIXTY NYC INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7182103399
Plan sponsor’s address 252 JAVA STREET SUITE 239, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing FRANK LIRANZO

DOS Process Agent

Name Role Address
FRANKLIN LIRANZO DOS Process Agent 252 JAVA STREET, SUITE 146, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
170106010464 2017-01-06 CERTIFICATE OF INCORPORATION 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1061147206 2020-04-15 0202 PPP 252 Java Street 146, Brooklyn, NY, 11222
Loan Status Date 2022-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161100
Loan Approval Amount (current) 161100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157250.53
Forgiveness Paid Date 2021-09-23
5979848507 2021-03-02 0202 PPS 252 Java St Ste 146, Brooklyn, NY, 11222-5581
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99279
Loan Approval Amount (current) 99279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5581
Project Congressional District NY-07
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100796.74
Forgiveness Paid Date 2022-09-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State