Search icon

PRECISION APPRAISALS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRECISION APPRAISALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2006
Business ALEI: 0860106
Annual report due: 31 Mar 2026
Business address: 123 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States
Mailing address: 123 SKYVIEW DRIVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ianliu.precisionappraisalsllc@gmail.com

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER B. BENEDICT Agent 84 WEST PARK PLACE, STAMFORD, CT, 06901, United States 84 WEST PARK PLACE, STAMFORD, CT, 06901, United States +1 203-952-4215 ianliu.precisionappraisalsllc@gmail.com 33 SACHEM LANE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
IAN LIU Officer 123 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States 123 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978761 2025-02-24 - Annual Report Annual Report -
BF-0012103342 2024-03-05 - Annual Report Annual Report -
BF-0011413252 2024-03-05 - Annual Report Annual Report -
BF-0009868909 2023-03-09 - Annual Report Annual Report -
BF-0010869487 2023-03-09 - Annual Report Annual Report -
BF-0009474392 2023-03-09 - Annual Report Annual Report 2020
0006886334 2020-04-17 - Annual Report Annual Report 2019
0006309558 2019-01-07 - Annual Report Annual Report 2018
0005841690 2017-05-11 - Annual Report Annual Report 2015
0005841692 2017-05-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8262747403 2020-05-18 0156 PPP 123 SKYVIEW DR, STAMFORD, CT, 06902
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17729.18
Forgiveness Paid Date 2021-09-10
2170688509 2021-02-20 0156 PPS 123 Skyview Dr, Stamford, CT, 06902-1511
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-1511
Project Congressional District CT-04
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17653.42
Forgiveness Paid Date 2022-01-13
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