Search icon

PRECISION DIE CUTTING, INC.

Company Details

Name: PRECISION DIE CUTTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1988 (37 years ago)
Entity Number: 1266996
ZIP code: 13140
County: Cayuga
Place of Formation: New York
Address: 1381 SPRING LAKE RD, PORT BYRON, NY, United States, 13140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE COMPSON Chief Executive Officer 1381 SPRINGLAKE ROAD, PORT BYRON, NY, United States, 13140

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1381 SPRING LAKE RD, PORT BYRON, NY, United States, 13140

History

Start date End date Type Value
2004-07-08 2008-06-18 Address 1381 SPRING LAKE RD, PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer)
2000-06-30 2004-07-08 Address 1381 SPRING LADE RD, PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer)
2000-06-30 2004-07-08 Address 1381 SPRING LAE RD, PORT BYRON, NY, 13140, USA (Type of address: Service of Process)
1993-01-27 2000-06-30 Address RD #2, SPRING LAKE ROAD, PORT BYRON, NY, 13140, USA (Type of address: Principal Executive Office)
1993-01-27 2000-06-30 Address RD #2, SPRING LAKE ROAD, PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer)
1993-01-27 2000-06-30 Address RD #2, SPRING LAKE ROAD, PORT BYRON, NY, 13140, USA (Type of address: Service of Process)
1988-06-03 1993-01-27 Address RD #2 SPRING LAKE RODA, PORT BYRON, NY, 13140, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080618002177 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060526002382 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040708002314 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020522002375 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000630002236 2000-06-30 BIENNIAL STATEMENT 2000-06-01
960625002370 1996-06-25 BIENNIAL STATEMENT 1996-06-01
000045003784 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930127002447 1993-01-27 BIENNIAL STATEMENT 1992-06-01
B647874-3 1988-06-03 CERTIFICATE OF INCORPORATION 1988-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551307105 2020-04-10 0248 PPP 1381 Spring Lake Rd, PORT BYRON, NY, 13140-3375
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20066
Loan Approval Amount (current) 20066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT BYRON, CAYUGA, NY, 13140-3375
Project Congressional District NY-24
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20276.56
Forgiveness Paid Date 2021-05-11
4595468605 2021-03-18 0248 PPS 1381 Spring Lake Rd, Port Byron, NY, 13140-3375
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18130
Loan Approval Amount (current) 18130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Byron, CAYUGA, NY, 13140-3375
Project Congressional District NY-24
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18247.72
Forgiveness Paid Date 2021-11-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State