Search icon

ASA PRECISION CO., INC.

Company Details

Name: ASA PRECISION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1965 (60 years ago)
Entity Number: 191466
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Principal Address: 295 NORTH BRANCH RD, JEFFERSONVILLE, NY, United States, 12748
Address: NORTH BRANCH ROAD, JEFFERSONVILLE, NY, United States, 12748

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SCHMIDT Chief Executive Officer 327 NORTH BRANCH RD, JEFFERSONVILLE, NY, United States, 12748

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORTH BRANCH ROAD, JEFFERSONVILLE, NY, United States, 12748

Form 5500 Series

Employer Identification Number (EIN):
141493879
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 327 NORTH BRANCH RD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-12 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-02-20 2024-05-28 Address 327 NORTH BRANCH RD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2004-04-06 2020-02-20 Address 183 GREBEL RD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528000304 2024-05-28 BIENNIAL STATEMENT 2024-05-28
200220060147 2020-02-20 BIENNIAL STATEMENT 2019-10-01
040406002445 2004-04-06 BIENNIAL STATEMENT 2003-10-01
011105002384 2001-11-05 BIENNIAL STATEMENT 2001-10-01
991025002498 1999-10-25 BIENNIAL STATEMENT 1999-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
77798.20
Total Face Value Of Loan:
77798.20

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
77798.2
Current Approval Amount:
77798.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State