Search icon

PRECISION AV, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRECISION AV, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 May 2009
Business ALEI: 0970712
Annual report due: 31 Mar 2025
Business address: 530 Hollydale Rd, Fairfield, CT, 06824-2269, United States
Mailing address: 530 Hollydale Rd, Fairfield, CT, United States, 06824-2269
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ellen@napcpa.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION AV, LLC, NEW YORK 3917883 NEW YORK
Headquarter of PRECISION AV, LLC, FLORIDA M15000001268 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADAM SCHECHTER Agent 30 OLD KINGS HGWY, SUITE 112, DARIEN, CT, 06820, United States 30 OLD KINGS HGWY, SUITE 112, DARIEN, CT, 06820, United States +1 203-257-4983 precisionav@napcpa.com 73 SAWYER RD, FAIRFIELD, CT, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADAM SCHECHTER Officer 30 OLD KINGS HWY, SUITE 112, DARIEN, CT, 06820, United States +1 203-257-4983 precisionav@napcpa.com 73 SAWYER RD, FAIRFIELD, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282312 2024-02-15 - Annual Report Annual Report -
BF-0011294895 2023-02-24 - Annual Report Annual Report -
BF-0011048087 2022-10-26 2022-10-26 Change of Business Address Business Address Change -
BF-0010383126 2022-05-12 - Annual Report Annual Report 2022
0007142432 2021-02-10 - Annual Report Annual Report 2020
0007142451 2021-02-10 - Annual Report Annual Report 2021
0006314458 2019-01-09 - Annual Report Annual Report 2019
0006191026 2018-05-29 - Annual Report Annual Report 2018
0005997743 2018-01-08 2018-01-08 Interim Notice Interim Notice -
0005824515 2017-04-24 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467838701 2021-04-04 0156 PPS 30 Old Kings Hwy S Ste 112, Darien, CT, 06820-4519
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128625
Loan Approval Amount (current) 128625
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 Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-4519
Project Congressional District CT-04
Number of Employees 8
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129121.88
Forgiveness Paid Date 2021-08-26
6545047700 2020-05-01 0156 PPP 30 OLD KINGS HIGHWAY SOUTH SUITE 112, DARIEN, CT, 06820
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128624
Loan Approval Amount (current) 128624
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 DARIEN, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129550.8
Forgiveness Paid Date 2021-01-25
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