Search icon

FALK PRECISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FALK PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1989 (36 years ago)
Entity Number: 1340030
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 727 W MANLIUS ST, EAST SYRACUSE, NY, United States, 13057
Principal Address: 727 W MANLIUS ST, E. SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY FOLTZ Chief Executive Officer 727 W MANLIUS ST, PRESIDENT, E. SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
TRACY FOLTZ DOS Process Agent 727 W MANLIUS ST, EAST SYRACUSE, NY, United States, 13057

Unique Entity ID

Unique Entity ID:
FYZ4S1R5SPK4
CAGE Code:
1VP53
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-25
Initial Registration Date:
2001-11-06

Commercial and government entity program

CAGE number:
1VP53
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-24

Contact Information

POC:
BEN ROBBINS
Corporate URL:
www.falkprecision.com

Form 5500 Series

Employer Identification Number (EIN):
161350392
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 727 W MANLIUS ST, PRESIDENT, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 5917 FISHER RD, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-19 2025-03-04 Address 727 W MANLIUS ST, PRESIDENT, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 5917 FISHER RD, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 727 W MANLIUS ST, PRESIDENT, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304002002 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240119002527 2024-01-19 BIENNIAL STATEMENT 2024-01-19
210316060146 2021-03-16 BIENNIAL STATEMENT 2021-03-01
201007060004 2020-10-07 BIENNIAL STATEMENT 2019-03-01
170308006220 2017-03-08 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ16P0099
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5791.28
Base And Exercised Options Value:
5791.28
Base And All Options Value:
5791.28
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-07
Description:
PEDESTAL AND BRACKET FOR RADAR MOUNTING
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
363100.00
Total Face Value Of Loan:
363100.00
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:
363100.00
Total Face Value Of Loan:
363100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-30
Type:
Prog Other
Address:
727 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-26
Type:
FollowUp
Address:
5917 FISHER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-23
Type:
Planned
Address:
5917 FISHER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-29
Type:
Planned
Address:
5917 FISHER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2012-07-10
Type:
Planned
Address:
5917 FISHER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$363,100
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$363,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$366,293.29
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $363,097
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$363,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$363,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$366,452.46
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $363,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 437-3403
Add Date:
2010-10-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State