Search icon

PRECISION PHOTO-FAB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION PHOTO-FAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1987 (38 years ago)
Entity Number: 1135290
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 4020 JEFFREY BLVD, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD SWITZER Chief Executive Officer 4020 JEFFREY BLVD, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4020 JEFFREY BLVD, BLASDELL, NY, United States, 14219

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-821-9399
Contact Person:
TRACEY HIBBERT
User ID:
P0606152

Unique Entity ID

Unique Entity ID:
NTG4R6YRZY51
CAGE Code:
3HJG6
UEI Expiration Date:
2025-12-05

Business Information

Activation Date:
2024-12-06
Initial Registration Date:
2003-08-22

Commercial and government entity program

CAGE number:
3HJG6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-05

Contact Information

POC:
TRACEY HIBBERT
Corporate URL:
www.switzermfg.com

Form 5500 Series

Employer Identification Number (EIN):
161312618
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 4020 JEFFREY BLVD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2017-12-14 2024-10-10 Address 4020 JEFFREY BLVD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1995-07-13 2017-12-14 Address 4020 JEFFREY BLVD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1995-07-13 2024-10-10 Address 4020 JEFFREY BLVD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1987-11-25 1995-07-13 Address 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002950 2024-10-10 BIENNIAL STATEMENT 2024-10-10
171214006095 2017-12-14 BIENNIAL STATEMENT 2017-11-01
141231000398 2014-12-31 CERTIFICATE OF MERGER 2015-01-01
131210002431 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111130002038 2011-11-30 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017309P7145
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3256.00
Base And Exercised Options Value:
3256.00
Base And All Options Value:
3256.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-12-09
Description:
SPRINGS
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
427947.00
Total Face Value Of Loan:
427947.00
Date:
2014-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Trademarks Section

Serial Number:
90075300
Mark:
EMCORE
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-07-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EMCORE

Goods And Services

For:
Chemically etched metal core, namely metal card blanks, for use in the manufacture of secure credit cards, hotel key cards, casino gaming cards, business cards, and trading cards
First Use:
2020-05-27
International Classes:
006 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-24
Type:
FollowUp
Address:
4020 JEFFERY BOULEVARD, BUFFALO, NY, 14219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-18
Type:
Planned
Address:
4020 JEFFERY BOULEVARD, BUFFALO, NY, 14219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-14
Type:
Referral
Address:
51 NORTH GATES AVENUE, LACKAWANNA, NY, 14218
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-03-26
Type:
Planned
Address:
4020 JEFFERY BOULEVARD, BUFFALO, NY, 14219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-01-10
Type:
Complaint
Address:
190 GRUNNER ROAD, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$427,947
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,947
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$431,370.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $350,028
Utilities: $25,000
Mortgage Interest: $3,000
Rent: $0
Refinance EIDL: $0
Healthcare: $44999
Debt Interest: $4,920

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State