Search icon

MICRO PRECISION COMPONENTS INC.

Company Details

Name: MICRO PRECISION COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1995 (30 years ago)
Entity Number: 1923550
ZIP code: 14614
County: Ontario
Place of Formation: New York
Address: C/O PHILIPS, LYTLE, ETAL, 1400 E FEDERAL PLAZA, ROCHESTER, NY, United States, 14614
Principal Address: 81 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OZISCR40GIOX27 1923550 US-NY GENERAL ACTIVE 1995-05-18

Addresses

Legal 1400 E FEDERAL PLAZA, ROCHESTER, US-NY, US, 14614
Headquarters 1400 E FEDERAL PLAZA, ROCHESTER, US-NY, US, 14614

Registration details

Registration Date 2013-02-18
Last Update 2024-03-08
Status ISSUED
Next Renewal 2025-04-04
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 1923550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MPC, INC. 401(K) PROFIT SHARING PLAN 2023 161482839 2024-02-29 MICRO PRECISION COMPONENTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 5852575250
Plan sponsor’s address 13 MAIN STREET, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2024-02-29
Name of individual signing SALLY COUPAL
MPC, INC. 401(K) PROFIT SHARING PLAN 2022 161482839 2023-06-22 MICRO PRECISION COMPONENTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 5852575250
Plan sponsor’s address 13 MAIN STREET, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SALLY COUPAL
MPC, INC. 401(K) PROFIT SHARING PLAN 2021 161482839 2022-07-28 MICRO PRECISION COMPONENTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 5852575250
Plan sponsor’s address 13 MAIN STREET, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing SALLY COUPAL
MPC INC 401K PROFIT SHARING PLAN 2020 161482839 2021-07-23 MICRO PRECISION COMPONENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5852575250
Plan sponsor’s address POB 67317, ROCHESTER, NY, 14617
MPC INC 401K PROFIT SHARING PLAN 2019 161482839 2020-07-21 MICRO PRECISION COMPONENTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5852575250
Plan sponsor’s address POB 67317, ROCHESTER, NY, 14617
MPC INC 401K PROFIT SHARING PLAN 2018 161482839 2019-10-08 MICRO PRECISION COMPONENTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5852575250
Plan sponsor’s address 13 MAIN ST, BLOOMFIELD, NY, 14469
MPC INC 401K PROFIT SHARING PLAN 2017 161482839 2018-10-11 MICRO PRECISION COMPONENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5852575250
Plan sponsor’s address POB 96, BLOOMFIELD, NY, 14469

Plan administrator’s name and address

Administrator’s EIN 161482839
Plan administrator’s name MICRO PRECISION COMPONENTS INC
Plan administrator’s address POB 96, BLOOMFIELD, NY, 14469
Administrator’s telephone number 5852575250
MPC INC 401K PROFIT SHARING PLAN 2016 161482839 2017-07-27 MICRO PRECISION COMPONENTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5852575250
Plan sponsor’s address POB 96, BLOOMFIELD, NY, 14469

Plan administrator’s name and address

Administrator’s EIN 161482839
Plan administrator’s name MICRO PRECISION COMPONENTS INC
Plan administrator’s address POB 96, BLOOMFIELD, NY, 14469
Administrator’s telephone number 5852575250
MPC INC 401K PROFIT SHARING PLAN 2015 161482839 2016-10-06 MICRO PRECISION COMPONENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5852575250
Plan sponsor’s address POB 96, BLOOMFIELD, NY, 14469

Plan administrator’s name and address

Administrator’s EIN 161482839
Plan administrator’s name MICRO PRECISION COMPONENTS INC
Plan administrator’s address POB 96, BLOOMFIELD, NY, 14469
Administrator’s telephone number 5852575250
MPC INC 401K PROFIT SHARING PLAN 2014 161482839 2015-07-28 MICRO PRECISION COMPONENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5852575250
Plan sponsor’s address POB 96, BLOOMFIELD, NY, 14469

Plan administrator’s name and address

Administrator’s EIN 161482839
Plan administrator’s name MICRO PRECISION COMPONENTS INC
Plan administrator’s address POB 96, BLOOMFIELD, NY, 14469
Administrator’s telephone number 5852575250

Chief Executive Officer

Name Role Address
ROBERT M COUPAL Chief Executive Officer 81 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PHILIPS, LYTLE, ETAL, 1400 E FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1997-05-23 2001-05-29 Address 1064 WILLIS HILL RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1997-05-23 2001-05-29 Address 1064 WILLIS HILL RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1995-05-18 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1995-05-18 1997-05-23 Address HUBER, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090501002566 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070521002612 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050712002475 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030424002613 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010529002069 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990507002524 1999-05-07 BIENNIAL STATEMENT 1999-05-01
970523002504 1997-05-23 BIENNIAL STATEMENT 1997-05-01
950518000514 1995-05-18 CERTIFICATE OF INCORPORATION 1995-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7034048307 2021-01-27 0219 PPS 13 Main St, Bloomfield, NY, 14469-9223
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51272
Loan Approval Amount (current) 51272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, ONTARIO, NY, 14469-9223
Project Congressional District NY-24
Number of Employees 3
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51808.93
Forgiveness Paid Date 2022-02-16
2470927210 2020-04-16 0219 PPP 13 Main St, BLOOMFIELD, NY, 14469
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, ONTARIO, NY, 14469-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48510.19
Forgiveness Paid Date 2021-03-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State