Search icon

PRECISION PLACEMENT LLC

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

Company Details

Entity Name: PRECISION PLACEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2015
Business ALEI: 1190889
Annual report due: 31 Mar 2026
Business address: 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, United States
Mailing address: 250 COMMERCE CIRCLE, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LASTORINO@SIRACUSAMOVING.COM

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-10-31
Expiration Date: 2025-10-31
Status: Certified
Product: Precision Placement LLC provides commercial moving storage furniture installation services Furniture/IT/Telecom decommission and asset disposal services for public & private companies non-profit organizations schools healthcare and other local/state agencies that require these professional services.
Number Of Employees: 6
Goods And Services Description: Transportation and Storage and Mail Services

Industry & Business Activity

NAICS

484210 Used Household and Office Goods Moving

This industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KC8EUZDCPB86 2025-04-25 250 COMMERCE CIR, NEW BRITAIN, CT, 06051, 3746, USA 250 COMMERCE CIR, NEW BRITAIN, CT, 06051, 3746, USA

Business Information

Doing Business As PRECISION PLACEMENT
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-04-29
Initial Registration Date 2023-09-19
Entity Start Date 2015-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDSEY ASTORINO
Role CFO
Address 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, USA
Government Business
Title PRIMARY POC
Name LINDSEY ASTORINO
Role CFO
Address 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT MURPHY Agent 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, United States 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, United States +1 860-259-0215 lastorino@siracusamoving.com 8021 GEORGIA AVE., #218, SILVER SPRING, MD, 20910, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT MURPHY Officer 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06053, United States +1 860-259-0215 lastorino@siracusamoving.com 8021 GEORGIA AVE., #218, SILVER SPRING, MD, 20910, United States
DANIEL SIRACUSA Officer 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, United States - - 80 harvest court, newington, CT, 06111, United States
GEORGE CARAVELLA Officer 250 COMMERCE CIRCLE, NEW BRITAI, NEW BRITAIN, CT, 06051, United States - - 111 BOULEVARD DR., DANBURY, CT, 06810, United States

History

Type Old value New value Date of change
Name change PRECISION PLACEMENTS LLC PRECISION PLACEMENT LLC 2015-11-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059702 2025-03-12 - Annual Report Annual Report -
BF-0012262492 2024-02-26 - Annual Report Annual Report -
BF-0011446317 2023-01-25 - Annual Report Annual Report -
BF-0010257996 2022-03-30 - Annual Report Annual Report 2022
0007104797 2021-02-02 - Annual Report Annual Report 2021
0006770339 2020-02-21 - Annual Report Annual Report 2020
0006355064 2019-02-01 - Annual Report Annual Report 2019
0006355060 2019-02-01 - Annual Report Annual Report 2018
0006108088 2018-03-06 - Annual Report Annual Report 2016
0006108097 2018-03-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774547004 2020-04-07 0156 PPP 250 Commerce Circle 250 Commerce Circle, NEW BRITAIN, CT, 06051-3651
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46875
Loan Approval Amount (current) 46875
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-3651
Project Congressional District CT-05
Number of Employees 2
NAICS code 484210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 47237.16
Forgiveness Paid Date 2021-02-04
3380868300 2021-01-22 0156 PPS 250 Commerce Cir, New Britain, CT, 06051-3746
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46875
Loan Approval Amount (current) 46875
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-3746
Project Congressional District CT-05
Number of Employees 3
NAICS code 484210
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 47180.65
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2921903 Interstate 2024-01-16 1 2023 1 1 Auth. For Hire
Legal Name PRECISION PLACEMENT LLC
DBA Name -
Physical Address 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06050, US
Mailing Address 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06050, US
Phone (860) 307-0300
Fax (860) 651-1644
E-mail DRICCIO@PRECISIONPLACEMENTLLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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