Search icon

PRECISION CYLINDER HEAD SERVICE, INC.

Company Details

Name: PRECISION CYLINDER HEAD SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1981 (44 years ago)
Entity Number: 685294
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1420 A CHURCH STREET, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD HAUBOLD Chief Executive Officer 1420 A CHURCH STREET, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
RICHARD HAUBOLD DOS Process Agent 1420 A CHURCH STREET, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1993-05-25 2009-02-23 Address 1420 C CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-05-25 2009-02-23 Address 1420 C CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1993-05-25 2009-02-23 Address 1420 C CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1981-03-13 1993-05-25 Address ONE OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305060882 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006713 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006307 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130315006359 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110331002103 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090223003121 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070412002390 2007-04-12 BIENNIAL STATEMENT 2007-03-01
050510002601 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030318002775 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010315002224 2001-03-15 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079347706 2020-05-01 0235 PPP 1420A CHURCH ST, BOHEMIA, NY, 11716
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8310
Loan Approval Amount (current) 8310
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 BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8383.75
Forgiveness Paid Date 2021-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State