Search icon

PRECISE PUNCH CORPORATION

Company Details

Name: PRECISE PUNCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1965 (60 years ago)
Entity Number: 190962
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6550 CAMPBELL BOULEVARD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KING JR Chief Executive Officer 6550 CAMPBELL BOULEVARD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
ROBERT KING JR DOS Process Agent 6550 CAMPBELL BOULEVARD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1970-04-02 1993-05-10 Address 6550 CAMPBELL BLVD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1965-09-20 1970-04-02 Address 115 EAST MAIN STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060125 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007695 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150903006836 2015-09-03 BIENNIAL STATEMENT 2015-09-01
131018006481 2013-10-18 BIENNIAL STATEMENT 2013-09-01
110920002945 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090922002561 2009-09-22 BIENNIAL STATEMENT 2009-09-01
071002002284 2007-10-02 BIENNIAL STATEMENT 2007-09-01
051118002609 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030919002186 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010911002038 2001-09-11 BIENNIAL STATEMENT 2001-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340833896 0213600 2015-08-06 6550 CAMPBELL BOULEVARD, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2015-08-06
Emphasis L: HHHT50, P: HHHT50
Case Closed 2015-09-21

Related Activity

Type Inspection
Activity Nr 1087448
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 B05
Issuance Date 2015-09-02
Abatement Due Date 2015-09-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-28
Nr Instances 2
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.7(b)(5): The employer did not enter a check mark in the box for cases where the employee received medical treatment but was not transferred or restricted. a) Office - On or about 8/24/15, the OSHA 300 log for 2013 contained the following deficiencies: Case numbers 201, 203, 204, and 206 were all injuries involving medical treatment, and a check mark was not recorded in column (j) for these injuries. b) Office - On or about 8/24/115, the OSHA 300 log for 2014 contained the following deficiency: Case number 301 was an injury involving medical treatment, and a check mark was not recorded in column (j) for this injury. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6747427008 2020-04-07 0296 PPP 6550 CAMPBELL BLVD, LOCKPORT, NY, 14094-9210
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85647
Loan Approval Amount (current) 85647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-9210
Project Congressional District NY-26
Number of Employees 6
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86160.88
Forgiveness Paid Date 2020-11-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State