Search icon

R.S. PRECISION INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.S. PRECISION INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1958 (67 years ago)
Entity Number: 115638
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 25 ROSLYN ROAD, MINEOLA, NY, United States, 11501
Principal Address: 295 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SAVITZKY Chief Executive Officer 295 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
HARVEY FOX ATTORNEY AT LAW DOS Process Agent 25 ROSLYN ROAD, MINEOLA, NY, United States, 11501

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERT SAVITZKY
User ID:
P0098496
Trade Name:
RS PRECISION

Unique Entity ID

Unique Entity ID:
DYFUE8FKW997
CAGE Code:
6X157
UEI Expiration Date:
2022-03-15

Business Information

Activation Date:
2021-03-17
Initial Registration Date:
2002-02-06

Commercial and government entity program

CAGE number:
6X157
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-03-17
SAM Expiration:
2022-03-15

Contact Information

POC:
ROBERT SAVITZKY
Corporate URL:
http://www.rsprecision.com

Form 5500 Series

Employer Identification Number (EIN):
111879267
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-18 2019-06-21 Address ONE OLD COUNTRY RD STE 467, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1993-02-25 2019-06-21 Address 24 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-02-25 2019-06-21 Address 24 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1983-03-30 2006-12-18 Address 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1973-06-27 1983-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190621002008 2019-06-21 BIENNIAL STATEMENT 2018-12-01
061218002216 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050125002754 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021120002001 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001213002526 2000-12-13 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
582477.00
Total Face Value Of Loan:
582477.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499000.00
Date:
2020-05-03
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:
557476.00
Total Face Value Of Loan:
557476.00
Date:
2020-05-03
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:
557476.00
Total Face Value Of Loan:
557476.00
Date:
2008-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
1047000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-11
Type:
Referral
Address:
295 ADAMS BLVD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-02-18
Type:
Planned
Address:
24 ALLEN BLVD., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1986-10-16
Type:
Planned
Address:
110 DENTON AVENUE, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-10-20
Type:
Planned
Address:
110 DENTON AVE, New Hyde Park, NY, 11040
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-03-02
Type:
Planned
Address:
110 DENTON AVENUE, New Hyde Park, NY, 11040
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$582,477
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$582,477
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$587,328.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $582,472
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$557,476
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$557,476
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$563,172.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $557,476

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State