Search icon

K & H PRECISION PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K & H PRECISION PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1988 (37 years ago)
Entity Number: 1275136
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 45 Norton Street, Honeoye Falls, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 Norton Street, Honeoye Falls, NY, United States, 14472

Chief Executive Officer

Name Role Address
COLIN HOGARTH Chief Executive Officer 45 NORTON STREET, HONEOYE FALLS, NY, United States, 14472

Unique Entity ID

Unique Entity ID:
STKSLE24G2M5
CAGE Code:
1LMU4
UEI Expiration Date:
2026-03-19

Business Information

Doing Business As:
K & H PRECISION PRODUCTS
Division Name:
K&H PRECISION PRODUCTS
Activation Date:
2025-03-21
Initial Registration Date:
2010-12-01

Commercial and government entity program

CAGE number:
1LMU4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
SAM Expiration:
2026-03-19

Contact Information

POC:
COLIN HOGARTH
Corporate URL:
https://kandhprecision.com/

Form 5500 Series

Employer Identification Number (EIN):
161329766
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-13 2004-09-28 Address 45 NORTON ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1995-05-22 1996-08-13 Address 45 NORTON STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1993-04-02 1996-08-13 Address 60 MONROE STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1993-04-02 1995-05-22 Address 60 MONROE STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1988-07-06 1993-04-02 Address 60 MONROE ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221021000648 2022-10-21 BIENNIAL STATEMENT 2022-07-01
160705007475 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006927 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120712006252 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100827002273 2010-08-27 BIENNIAL STATEMENT 2010-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-15
Type:
Complaint
Address:
17 HIGH STREET, HONEOYE FALLS, NY, 14472
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-12-14
Type:
Planned
Address:
45 NORTON STREET, HONEOYE FALLS, NY, 14472
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$489,757
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$489,757
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$495,164.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $489,753
Utilities: $1
Jobs Reported:
41
Initial Approval Amount:
$452,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$452,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$457,113.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $367,637
Utilities: $16,000
Rent: $38,000
Healthcare: $30963

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State