Search icon

M & H PRECISION, INC.

Company Details

Name: M & H PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1987 (38 years ago)
Entity Number: 1198458
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 1678 CLARK ST RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1678 CLARK ST RD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
BRYAN C HULL Chief Executive Officer 1678 CLARK ST RD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 1678 CLARK ST RD, AUBURN, NY, 13021, 9698, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 1678 CLARK ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-08-30 2023-08-02 Address 1678 CLARK ST RD, AUBURN, NY, 13021, 9698, USA (Type of address: Service of Process)
1999-08-30 2023-08-02 Address 1678 CLARK ST RD, AUBURN, NY, 13021, 9698, USA (Type of address: Chief Executive Officer)
1993-04-06 1999-08-30 Address 2066 CLARK STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-04-06 1999-08-30 Address 2066 CLARK STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-04-06 1999-08-30 Address 2066 CLARK STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1987-08-31 1993-04-06 Address RD 3 CLARK STREET, ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1987-08-31 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802002991 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210803002475 2021-08-03 BIENNIAL STATEMENT 2021-08-03
191007060621 2019-10-07 BIENNIAL STATEMENT 2019-08-01
170802006370 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150810006164 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130805006450 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110810003384 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730003100 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070814002965 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051005002316 2005-10-05 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050747101 2020-04-15 0248 PPP 1678 Clark Street Road, Auburn, NY, 13021
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87400
Loan Approval Amount (current) 87400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 8
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87902.85
Forgiveness Paid Date 2020-11-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State