Search icon

PRECISION HEALTH, INC.

Headquarter

Company Details

Name: PRECISION HEALTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1985 (40 years ago)
Entity Number: 966222
ZIP code: 10309
County: New York
Place of Formation: New York
Address: 101 TYRELLAN AVE STE 140, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 212-448-0004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION HEALTH, INC., CONNECTICUT 0999924 CONNECTICUT
Headquarter of PRECISION HEALTH, INC., ILLINOIS CORP_99039639 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION HEALTH, INC. 401(K) PLAN 2023 133252113 2024-10-09 PRECISION HEALTH, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621399
Sponsor’s telephone number 7189844630
Plan sponsor’s address 236 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing URI LERNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing URI LERNER
Valid signature Filed with authorized/valid electronic signature
PRECISION HEALTH, INC. 401(K) PLAN 2022 133252113 2023-10-12 PRECISION HEALTH, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621399
Sponsor’s telephone number 7189844630
Plan sponsor’s address 236 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing URI LERNER
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing URI LERNER
PRECISION HEALTH, INC. 401(K) PLAN 2021 133252113 2022-10-14 PRECISION HEALTH, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621399
Sponsor’s telephone number 7189844630
Plan sponsor’s address 236 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing URI LERNER
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing URI LERNER
PRECISION HEALTH, INC. 401(K) PLAN 2020 133252113 2021-10-12 PRECISION HEALTH, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621399
Sponsor’s telephone number 7189844630
Plan sponsor’s address 236 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing URI LERNER
PRECISION HEALTH, INC. 401(K) PLAN 2019 133252113 2020-10-12 PRECISION HEALTH, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621399
Sponsor’s telephone number 7189844630
Plan sponsor’s address 236 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing URI LERNER
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing URI LERNER
PRECISION HEALTH, INC. 401(K) PLAN 2018 133252113 2019-07-17 PRECISION HEALTH, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621399
Sponsor’s telephone number 7189844630
Plan sponsor’s address 236 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing URI LERNER
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing URI LERNER
PRECISION HEALTH, INC. 401(K) PLAN 2017 133252113 2018-10-10 PRECISION HEALTH, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621399
Sponsor’s telephone number 7189844630
Plan sponsor’s address 236 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing URI LERNER
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing URI LERNER
PRECISION HEALTH, INC. 401(K) PLAN 2016 133252113 2017-09-26 PRECISION HEALTH, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621399
Sponsor’s telephone number 7189844630
Plan sponsor’s address 236 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing URI LERNER
Role Employer/plan sponsor
Date 2017-09-25
Name of individual signing URI LERNER
PRECISION HEALTH, INC. 401(K) PLAN 2015 133252113 2016-10-16 PRECISION HEALTH, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621399
Sponsor’s telephone number 7189844630
Plan sponsor’s address 236 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing URI LERNER
PRECISION HEALTH, INC. 401(K) PLAN 2014 133252113 2015-10-15 PRECISION HEALTH, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621399
Sponsor’s telephone number 7189844630
Plan sponsor’s address 236 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing URI LERNER

Chief Executive Officer

Name Role Address
URI LERNER Chief Executive Officer 101 TYRELLAN AVE STE 140, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
PRECISION HEALTH, INC. DOS Process Agent 101 TYRELLAN AVE STE 140, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2025-01-14 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-10 2015-03-02 Address 236 RICHMOND VALLEY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2012-04-10 2015-03-02 Address 236 RICHMOND VALLEY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2012-04-10 2015-03-02 Address 236 RICHMOND VALLEY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1985-01-14 2012-04-10 Address BERMAN & LOWELL P.C., 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1985-01-14 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150302007209 2015-03-02 BIENNIAL STATEMENT 2015-01-01
130311002073 2013-03-11 BIENNIAL STATEMENT 2013-01-01
120410002746 2012-04-10 BIENNIAL STATEMENT 2011-01-01
B181895-7 1985-01-14 CERTIFICATE OF INCORPORATION 1985-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5253397203 2020-04-27 0202 PPP 101 TYRELLAN AVE 0, STATEN ISLAND, NY, 10309-2624
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250000
Loan Approval Amount (current) 1250000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-2624
Project Congressional District NY-11
Number of Employees 110
NAICS code 621511
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 1270000
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903951 Other Contract Actions 2019-07-09 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-09
Termination Date 2019-08-06
Date Issue Joined 2019-07-16
Section 1441
Sub Section BC
Status Terminated

Parties

Name PRECISION HEALTH, INC.
Role Plaintiff
Name PHYSICIANS MOBILE X-RAY, INC.
Role Defendant
1107994 Other Labor Litigation 2011-11-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-08
Termination Date 2011-11-22
Section 0621
Status Terminated

Parties

Name HAWKINS
Role Plaintiff
Name PRECISION HEALTH, INC.
Role Defendant
1105889 Other Labor Litigation 2011-12-02 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-02
Termination Date 2012-06-15
Date Issue Joined 2012-02-10
Section 0621
Status Terminated

Parties

Name HAWKINS
Role Plaintiff
Name PRECISION HEALTH, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State