Search icon

PRECISION DIESEL SERVICES, INC.

Company Details

Name: PRECISION DIESEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1980 (45 years ago)
Entity Number: 649168
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 74, West Babylon, NY, United States, 11704
Principal Address: 74 BELL ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
DANIEL MONTEGARI Chief Executive Officer 74 BELL ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1998-09-24 2006-08-17 Address 74A BELL ST, WEST BABYLON, NY, 11704, 1004, USA (Type of address: Chief Executive Officer)
1993-07-01 1998-09-24 Address 74A BELL STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-07-01 2000-09-14 Address 4013 - 1D CALLE SONORA OESTE, LAGUNA HILLS, CA, 92653, USA (Type of address: Principal Executive Office)
1993-07-01 1998-09-24 Address 74A BELL STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1991-04-11 1993-07-01 Address 74 BELL STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1980-09-05 1991-04-11 Address 180 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1980-09-05 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221109000290 2022-11-09 BIENNIAL STATEMENT 2022-09-01
181126006043 2018-11-26 BIENNIAL STATEMENT 2018-09-01
160901007079 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120919006345 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100909002822 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080825002296 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060817002638 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041026002133 2004-10-26 BIENNIAL STATEMENT 2004-09-01
000914002316 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980924002245 1998-09-24 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3025107708 2020-05-01 0235 PPP 74A BELL ST, WEST BABYLON, NY, 11704
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80240
Loan Approval Amount (current) 80240
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 811111
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 80751.13
Forgiveness Paid Date 2020-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State