Search icon

NIAGARA PRECISION, INC.

Company Details

Name: NIAGARA PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1989 (36 years ago)
Entity Number: 1316158
ZIP code: 14209
County: Niagara
Place of Formation: New York
Address: 11 SUMMER STREET, BUFFALO, NY, United States, 14209
Principal Address: 270 STATE ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TERRY BURTON DOS Process Agent 11 SUMMER STREET, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
ROGER A. HOOD Chief Executive Officer 270 STATE ROAD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161337256
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1989-01-05 1993-07-14 Address & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940121002269 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930714002714 1993-07-14 BIENNIAL STATEMENT 1993-01-01
B725411-3 1989-01-05 CERTIFICATE OF INCORPORATION 1989-01-05

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
138695.00
Total Face Value Of Loan:
138695.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
138695.00
Total Face Value Of Loan:
138695.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-09
Type:
Planned
Address:
233 MARKET ST., LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138695
Current Approval Amount:
138695
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139781.76
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138695
Current Approval Amount:
138695
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139375.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State