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

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

Links between entities

Type:
Headquarter of
Company Number:
0999924
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_99039639
State:
ILLINOIS

National Provider Identifier

NPI Number:
1053574624

Authorized Person:

Name:
MR. URI LERNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0208X - Mobile Radiology Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0208X - Mobile Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5188995146
Fax:
7189843521

Form 5500 Series

Employer Identification Number (EIN):
133252113
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1250000.00
Total Face Value Of Loan:
1250000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250000
Current Approval Amount:
1250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1270000

Court Cases

Court Case Summary

Filing Date:
2019-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PRECISION HEALTH, INC.
Party Role:
Plaintiff
Party Name:
PHYSICIANS MOBILE X-RAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

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

Court Case Summary

Filing Date:
2011-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State