Search icon

PRECISION FOOD SERVICE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRECISION FOOD SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Mar 1976
Business ALEI: 0037340
Annual report due: 01 Mar 2026
Business address: 410 CENTER STREET, WALLINGFORD, CT, 06492, United States
Mailing address: 410 CENTER STREET, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: joana@pfservicect.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DCGMBLNT4H99 2025-03-08 410 CENTER ST STE 1, WALLINGFORD, CT, 06492, 4207, USA 410 CENTER STREET, WALLINGFORD, CT, 06492, 0342, USA

Business Information

Doing Business As PRECISION FOOD SERVICE
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-03-12
Initial Registration Date 2002-02-05
Entity Start Date 1976-04-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 811310, 811412

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOAN A ACAMPORA
Role A/P A/R
Address 410 CENTER ST, WALLINGFORD, CT, 06492, USA
Title ALTERNATE POC
Name JOAN A ACAMPORA
Role A/P A/R
Address 410 CENTER ST, WALLINGFORD, CT, 06492, USA
Government Business
Title PRIMARY POC
Name JOAN A ACAMPORA
Role A/P A/R
Address 410 CENTER ST, WALLINGFORD, CT, 06492, USA
Title ALTERNATE POC
Name JOAN A ACAMPORA
Role A/P A/R
Address 410 CENTER ST, WALLINGFORD, CT, 06492, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0XWZ6 Active Non-Manufacturer 1993-09-13 2024-03-12 2029-03-12 2025-03-08

Contact Information

POC JOAN A. ACAMPORA
Phone +1 203-265-4008
Fax +1 203-269-5365
Address 410 CENTER ST STE 1, WALLINGFORD, CT, 06492 4207, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD E. FARRELL SR. Agent 375 CENTER STREET, 2ND FLOOR, WALLINGFORD, CT, 06492, United States 375 CENTER STREET, 2ND FLOOR, WALLINGFORD, CT, 06492, United States +1 203-265-4008 joana@pfservicect.com 106 SOUTH WHITTLESEY ST, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
MATTHEW WOODS Officer 410 CENTER STREET, WALLINGFORD, CT, 06492, United States 251 Crescent Circle, Cheshire, CT, 06410, United States
MARY WOODS Officer 410 CENTER STREET, WALLINGFORD, CT, 06492, United States 4 Linden Court, Southington, CT, 06489, United States
JAMES M. WOODS Officer 410 CENTER STREET, WALLINGFORD, CT, 06492, United States 4 Linden Court, Southington, CT, 06489, United States

Director

Name Role Business address Residence address
MARY WOODS Director 410 CENTER STREET, WALLINGFORD, CT, 06492, United States 4 Linden Court, Southington, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899221 2025-03-31 - Annual Report Annual Report -
BF-0012219572 2024-02-15 - Annual Report Annual Report -
BF-0011088299 2023-02-27 - Annual Report Annual Report -
BF-0010194713 2022-03-02 - Annual Report Annual Report 2022
0007286755 2021-04-07 - Annual Report Annual Report 2021
0007002177 2020-10-15 - Annual Report Annual Report 2020
0006534993 2019-04-16 - Annual Report Annual Report 2019
0006465731 2019-03-14 - Annual Report Annual Report 2017
0006465738 2019-03-14 - Annual Report Annual Report 2018
0005496912 2016-03-01 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018920PG760 2020-10-01 2025-09-30 2026-03-31
Unique Award Key CONT_AWD_N0018920PG760_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 649473.60
Current Award Amount 649473.60
Potential Award Amount 716749.56

Description

Title SUBASE NLON GALLEY EQPT PM & REPAIR SVCS OY4 FUNDING
NAICS Code 811412: APPLIANCE REPAIR AND MAINTENANCE
Product and Service Codes J073: MAINT/REPAIR/REBUILD OF EQUIPMENT- FOOD PREPARATION AND SERVING EQUIPMENT

Recipient Details

Recipient PRECISION FOOD SERVICE, INC
UEI DCGMBLNT4H99
Recipient Address UNITED STATES, 410 CENTER ST STE 1, WALLINGFORD, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064924207
PO AWARD N6278912P0025 2012-07-03 2012-07-17 2012-07-17
Unique Award Key CONT_AWD_N6278912P0025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR WARMING OVEN
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes 1905: COMBAT SHIPS AND LANDING VESSELS

Recipient Details

Recipient PRECISION FOOD SERVICE, INC
UEI DCGMBLNT4H99
Legacy DUNS 082664004
Recipient Address 410 CENTER ST, WALLINGFORD, 064924237, UNITED STATES
PURCHASE ORDER AWARD N0018911PG216 2011-09-16 2012-09-30 2013-09-30
Unique Award Key CONT_AWD_N0018911PG216_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 81720.00
Current Award Amount 81720.00
Potential Award Amount 81720.00

Description

Title PM GALLEY EQUIPMENT - BASE YEAR
NAICS Code 811412: APPLIANCE REPAIR AND MAINTENANCE
Product and Service Codes Z164: MAINT-REP-ALT/DINING FACILITIES

Recipient Details

Recipient PRECISION FOOD SERVICE, INC
UEI DCGMBLNT4H99
Legacy DUNS 082664004
Recipient Address 410 CENTER ST, WALLINGFORD, NEW HAVEN, CONNECTICUT, 064924237, UNITED STATES
DEFINITIVE CONTRACT AWARD N0018907CG002 2008-10-01 2009-09-30 2011-09-30
Unique Award Key CONT_AWD_N0018907CG002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 260516.28
Current Award Amount 260516.28
Potential Award Amount 260516.28

Description

Title MAINTENANCE AND REPAIR SERVICE OF GALLEY EQUIPMENT, SUBASE NEW LONDON FY09
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J073: MAINT-REP OF FOOD PREP-SERVING EQ

Recipient Details

Recipient PRECISION FOOD SERVICE, INC
UEI DCGMBLNT4H99
Legacy DUNS 082664004
Recipient Address 410 CENTER ST, WALLINGFORD, NEW HAVEN, CONNECTICUT, 064924237, UNITED STATES
PO AWARD V689P86175 2008-09-16 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_V689P86175_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J036: MAINT-REP OF SP INDUSTRY MACHINERY

Recipient Details

Recipient PRECISION FOOD SERVICE, INC
UEI DCGMBLNT4H99
Legacy DUNS 082664004
Recipient Address 410 CENTER ST, WALLINGFORD, 064924237, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6325207709 2020-05-01 0156 PPP 410 CENTER ST, WALLINGFORD, CT, 06492-4207
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181179
Loan Approval Amount (current) 181179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-4207
Project Congressional District CT-03
Number of Employees 15
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183933.91
Forgiveness Paid Date 2021-11-12

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003382919 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name PRECISION FOOD SERVICE, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information