Search icon

PRECISION ELECTRIC & DATA CONTRACTING INC

Company Details

Name: PRECISION ELECTRIC & DATA CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2018 (6 years ago)
Entity Number: 5434067
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 293 Maryland Ave., Staten Island, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J LAINO DOS Process Agent 293 Maryland Ave., Staten Island, NY, United States, 10305

Chief Executive Officer

Name Role Address
ANTHONY J LAINO Chief Executive Officer 293 MARYLAND AVE., STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
220224002603 2022-02-24 BIENNIAL STATEMENT 2022-02-24
181029010378 2018-10-29 CERTIFICATE OF INCORPORATION 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912658406 2021-02-09 0202 PPS 293 Maryland Ave, Staten Island, NY, 10305-2922
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79715
Loan Approval Amount (current) 79715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-2922
Project Congressional District NY-11
Number of Employees 7
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80479.39
Forgiveness Paid Date 2022-02-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State