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

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

Legal Entity Identifier

LEI Number:
549300OZISCR40GIOX27

Registration Details:

Initial Registration Date:
2013-02-18
Next Renewal Date:
2025-04-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161482839
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
51272.00
Total Face Value Of Loan:
51272.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
48100.00
Total Face Value Of Loan:
48100.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48100
Current Approval Amount:
48100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48510.19
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51272
Current Approval Amount:
51272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51808.93

Date of last update: 14 Mar 2025

Sources: New York Secretary of State