Search icon

BOSS PRECISION, LTD.

Company Details

Name: BOSS PRECISION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1994 (31 years ago)
Entity Number: 1810657
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 2440 S UNION ST, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EJ3FQZCDZ7Y8 2021-03-20 2440 S UNION ST, SPENCERPORT, NY, 14559, 2230, USA 2440 S UNION ST, SPENCERPORT, NY, 14559, 2230, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-03-20
Initial Registration Date 2019-03-06
Entity Start Date 1988-07-01
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 332322

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL DUGAN
Role VICE PRESIDENT
Address 2440 UNION STREET, SPENCERPORT, NY, 14559, USA
Government Business
Title PRIMARY POC
Name PAUL DUGAN
Role VICE PRESIDENT
Address 2440 UNION STREET, SPENCERPORT, NY, 14559, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSS PRECISION LTD. CASH BALANCE PLAN 2023 161459548 2024-08-21 BOSS PRECISION LTD. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 5853527070
Plan sponsor’s address 2440 S UNION ST, SPENCERPORT, NY, 145592230

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing ALEC OLLIES
BOSS PRECISION LTD. SAVINGS & INVESTMENT 401(K) PLAN 2023 161459548 2024-08-21 BOSS PRECISION LTD. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 5853527070
Plan sponsor’s address 2440 S UNION ST, SPENCERPORT, NY, 145592230

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing ALEC OLLIES
BOSS PRECISION LTD. CASH BALANCE PLAN 2022 161459548 2023-07-31 BOSS PRECISION LTD. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 5853527070
Plan sponsor’s address 2440 S UNION ST, SPENCERPORT, NY, 145592230

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ALEC OLLIES
BOSS PRECISION LTD. SAVINGS & INVESTMENT 401(K) PLAN 2022 161459548 2023-06-13 BOSS PRECISION LTD. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 5853527070
Plan sponsor’s address 2440 S UNION ST, SPENCERPORT, NY, 145592230

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing ALEC OLLIES
BOSS PRECISION LTD. SAVINGS & INVESTMENT 401(K) PLAN 2021 161459548 2022-07-28 BOSS PRECISION LTD. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 5853527070
Plan sponsor’s address 2440 S UNION ST, SPENCERPORT, NY, 145592230

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing ALEC OLLIES
BOSS PRECISION LTD. CASH BALANCE PLAN 2021 161459548 2022-07-22 BOSS PRECISION LTD. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 5853527070
Plan sponsor’s address 2440 S UNION ST, SPENCERPORT, NY, 145592230

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing ALEC OLLIES
BOSS PRECISION LTD. SAVINGS & INVESTMENT 401(K) PLAN 2020 161459548 2021-10-06 BOSS PRECISION LTD. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 5853527070
Plan sponsor’s address 2440 S UNION ST, SPENCERPORT, NY, 145592230

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ALEC OLLIES
BOSS PRECISION LTD. CASH BALANCE PLAN 2020 161459548 2021-09-21 BOSS PRECISION LTD. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 5853527070
Plan sponsor’s address 2440 S UNION ST, SPENCERPORT, NY, 145592230

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing ALEC OLLIES
BOSS PRECISION LTD. SAVINGS & INVESTMENT 401(K) PLAN 2019 161459548 2020-07-23 BOSS PRECISION LTD. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332900
Sponsor’s telephone number 5853527070
Plan sponsor’s address 2440 S UNION ST, SPENCERPORT, NY, 145592230

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing ALEC OLLIES
BOSS PRECISION LTD. CASH BALANCE PLAN 2019 161459548 2020-06-23 BOSS PRECISION LTD. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 5853527070
Plan sponsor’s address 2440 S UNION ST, SPENCERPORT, NY, 145592230

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing ALEC OLLIES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2440 S UNION ST, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
ALEC G OLLIES Chief Executive Officer 2440 S UNION ST, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
1997-02-04 2014-07-16 Address 2440 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1994-04-08 1997-02-04 Address ATTENTION: ALEC OLLIES, 40 HUMBOLDT STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140716002136 2014-07-16 BIENNIAL STATEMENT 2014-04-01
120531002631 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100514002836 2010-05-14 BIENNIAL STATEMENT 2010-04-01
091231002896 2009-12-31 BIENNIAL STATEMENT 2008-04-01
970204000654 1997-02-04 CERTIFICATE OF AMENDMENT 1997-02-04
961231000648 1996-12-31 CERTIFICATE OF MERGER 1996-12-31
940408000193 1994-04-08 CERTIFICATE OF INCORPORATION 1994-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340910439 0213600 2015-09-11 2440 SOUTH UNION STREET, SPENCERPORT, NY, 14559
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-09-11
Emphasis N: SSTARG14
Case Closed 2015-09-11

Related Activity

Type Inspection
Activity Nr 1016426
Safety Yes
340164268 0213600 2015-01-06 2440 SOUTH UNION STREET, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-01-26
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2015-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-02-06
Abatement Due Date 2015-03-11
Current Penalty 2231.25
Initial Penalty 2975.0
Final Order 2015-03-03
Nr Instances 2
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 01/06/15 in the Press Brake area; employer failed to protect employees during die changing from the unexpected release of hazardous energy ( caught between hazard ) by not requiring them to utilize the written Energy Procedures and the Lockout/Tagout Card,( i.e. the energy source to be shut off and locked out) during service and maintenance activities associated with the Amada brand press brakes, such as but not limited to, RG8024, model 100 and model 120. b) On or about 01/26/15 in the Deburring area; employer failed to protect employees engaged in the belt changing on the Time Savers 1200 machine from the unexpected start up of this equipment ( caught between hazard ) by not requiring the energy sources ( electric and pneumatic ) to be locked out during this service and maintenance activity according to the Lockout/Tagout card which required lockout of the disconnect and the pneumatic devices. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2015-02-06
Abatement Due Date 2015-03-11
Current Penalty 2231.25
Initial Penalty 2975.0
Final Order 2015-03-03
Nr Instances 2
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the methods and means necessary for energy isolation; a) On or about 01/06/15 in the Press Brake area; employer failed to train employees who performed the die changing on press brakes, such as but not limited to, Amada brand RG8024, model 100 and model 120, on the requirement to shut off the power ( isolating the machine from hazardous energy) and applying an energy control device ( lock ) to protect them from the unexpected release of hazardous energy ( caught between hazard ) prior to conducting such service and maintenance activities. b) On or about 01/26/15 in the Deburring area; employer failed to train employees who performed the belt changing on the Time Savers 1200 machine on the requirement for applying an energy control device ( lock ) on the energy isolation devices ( electrical disconnect and pneumatic valve ) to protect them the unexpected start up of this equipment ( caught between hazard ) prior to conducting such service and maintenance activities. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2015-02-06
Abatement Due Date 2015-03-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 01/26/15 at column C3 in the Press Brake area; employer failed to protect employees against fire hazards by allowing the use of a relocatable power tap to be used to supply power to the electrical devices on Amada press brake 60 when a quad receptacle was in proximity to the power cords. ABATEMENT CERTIFICATION REQUIRED
315441386 0213600 2011-04-06 2440 SOUTH UNION STREET, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-04-06
Emphasis N: SSTARG10
Case Closed 2011-04-11
311349401 0213600 2007-09-25 2440 S. UNION STREET, SPENCERPORT, NY, 14559
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2007-10-10
Case Closed 2008-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2007-12-10
Abatement Due Date 2007-12-13
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2007-12-10
Abatement Due Date 2007-12-13
Nr Instances 2
Nr Exposed 2
Gravity 00
304112519 0213600 2001-02-06 2440 S. UNION STREET, SPENCERPORT, NY, 14559
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2001-02-06
Case Closed 2001-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2020508408 2021-02-03 0219 PPS 2440 S Union St, Spencerport, NY, 14559-2230
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1098387
Loan Approval Amount (current) 1098387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-2230
Project Congressional District NY-25
Number of Employees 85
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1106197.75
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1543384 Intrastate Non-Hazmat 2019-09-17 13500 2018 1 2 Private(Property)
Legal Name BOSS PRECISION LTD
DBA Name -
Physical Address 2440 SOUTH UNION ST, SPENCERPORT, NY, 14559, US
Mailing Address 2440 SOUTH UNION ST, SPENCERPORT, NY, 14559, US
Phone (585) 352-7070
Fax (585) 352-7059
E-mail PAULD@BOSSPREC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State