Search icon

PRECISION HEALTHCARE LLC

Company Details

Name: PRECISION HEALTHCARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2018 (7 years ago)
Entity Number: 5316951
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 347 HUNTINGTON AVE 2ND FLOOR, BRONX, NY, United States, 10465

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JB9PK8459HU3 2024-11-09 347 HUNTINGTON AVE FL 2, BRONX, NY, 10465, 3005, USA 347 HUNTINGTON AVE FL 2, BRONX, NY, 10465, 3005, USA

Business Information

URL www.precisionhc.net
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-11-21
Initial Registration Date 2023-10-29
Entity Start Date 2018-03-29
Fiscal Year End Close Date Dec 23

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIFFANY HINDS
Address 347 HUNTINGTON AVE, BRONX, NY, 10465, USA
Title ALTERNATE POC
Name TIFFANY HINDS
Address 347 HUNTINGTON AVE, BRONX, NY, 10465, USA
Government Business
Title PRIMARY POC
Name TIFFANY HINDS
Address 347 HUNTINGTON AVE, BRONX, NY, 10465, USA
Title ALTERNATE POC
Name TIFFANY HINDS
Address 347 HUNTINGTON AVE, BRONX, NY, 10465, USA
Past Performance
Title PRIMARY POC
Name TIFFANY HINDS
Address 347 HUNTINGTON AVE, BRONX, NY, 10465, USA
Title ALTERNATE POC
Name TIFFANY HINDS
Address 347 HUNTINGTON AVE, BRONX, NY, 10465, USA

DOS Process Agent

Name Role Address
TIFFANY HINDS DOS Process Agent 347 HUNTINGTON AVE 2ND FLOOR, BRONX, NY, United States, 10465

Agent

Name Role Address
TIFFANY HINDS Agent 347 HUNTINGTON AVE 2ND FLOOR, BRONX, NY, 10465

History

Start date End date Type Value
2018-04-04 2024-06-10 Address 347 HUNTINGTON AVE 2ND FLOOR, BRONX, NY, 10465, USA (Type of address: Registered Agent)
2018-04-04 2024-06-10 Address 347 HUNTINGTON AVE 2ND FLOOR, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002089 2024-06-10 BIENNIAL STATEMENT 2024-06-10
201029060120 2020-10-29 BIENNIAL STATEMENT 2020-04-01
200220000154 2020-02-20 CERTIFICATE OF AMENDMENT 2020-02-20
180404010262 2018-04-04 ARTICLES OF ORGANIZATION 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8399618603 2021-03-24 0202 PPP 347 Huntington Ave Fl 2, Bronx, NY, 10465-3005
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20175
Loan Approval Amount (current) 20175
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 N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-3005
Project Congressional District NY-14
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20273.86
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State