Search icon

PRECISION METALS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1988 (37 years ago)
Entity Number: 1287400
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 221 skip lane, BAYSHORE, NY, United States, 11706
Principal Address: 221 SKIP LN, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J FIGLOZZI Chief Executive Officer 221 SKIP LN, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
PRECISION METALS CORP. DOS Process Agent 221 skip lane, BAYSHORE, NY, United States, 11706

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-586-4922
Contact Person:
TONY FIGLOZZI
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0250012
Trade Name:
PRECISION METALS CORP

Unique Entity ID

Unique Entity ID:
ZKLLTMVDPDK2
CAGE Code:
05RU8
UEI Expiration Date:
2026-04-29

Business Information

Doing Business As:
PRECISION METALS CORP
Activation Date:
2025-05-01
Initial Registration Date:
2002-04-23

Commercial and government entity program

CAGE number:
05RU8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2030-05-01
SAM Expiration:
2026-04-29

Contact Information

POC:
TONY FIGLOZZI
Corporate URL:
http://www.precisionmetalscorp.com

Form 5500 Series

Employer Identification Number (EIN):
112938181
Plan Year:
2024
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 221 SKIP LN, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Address 221 SKIP LN, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801042933 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230814003597 2023-08-14 BIENNIAL STATEMENT 2022-08-01
200803061234 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006718 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140807006700 2014-08-07 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A725P6586
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23250.00
Base And Exercised Options Value:
23250.00
Base And All Options Value:
23250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
8511228708!MAINTENANCE PLATFOR
Naics Code:
333924: INDUSTRIAL TRUCK, TRACTOR, TRAILER, AND STACKER MACHINERY MANUFACTURING
Product Or Service Code:
1450: GUIDED MISSILE HANDLING AND SERVICING EQUIPMENT
Procurement Instrument Identifier:
SPE7M225P1975
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12700.00
Base And Exercised Options Value:
12700.00
Base And All Options Value:
12700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
8511228430!RETAINER,WIPER
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1710: AIRCRAFT LANDING EQUIPMENT
Procurement Instrument Identifier:
SPE4A725P6159
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-27
Description:
8511210325!SPACER,STEPPED
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
595520.00
Total Face Value Of Loan:
595520.00
Date:
2020-05-02
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:
620665.00
Total Face Value Of Loan:
620665.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-15
Type:
Planned
Address:
221 SKIP LANE, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$620,665
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$620,665
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$627,490.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $592,665
Healthcare: $28000
Jobs Reported:
49
Initial Approval Amount:
$595,520
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$595,520
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$599,670.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $595,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State