Search icon

PRECISION CHEMICAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION CHEMICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1932802
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 653 Manitou Road, Hilton, NY, United States, 14468
Principal Address: 653 MANITOU ROAD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN S MCNULTY Chief Executive Officer C/O 653 MANITOU ROAD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
PRECISION CHEMICAL SYSTEMS, INC. DOS Process Agent 653 Manitou Road, Hilton, NY, United States, 14468

History

Start date End date Type Value
2025-07-14 2025-07-14 Address C/O 653 MANITOU ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2025-07-14 2025-07-14 Address C/O 653 MANITOU ROAD, HILTON, NY, 14468, 8924, USA (Type of address: Chief Executive Officer)
2025-07-14 2025-07-14 Address 653 MANITOU ROAD, HILTON, NY, 14468, 8924, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address C/O 653 MANITOU ROAD, HILTON, NY, 14468, 8924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250714000705 2025-07-14 BIENNIAL STATEMENT 2025-07-14
230927001472 2023-09-27 BIENNIAL STATEMENT 2023-06-01
210722001796 2021-07-22 BIENNIAL STATEMENT 2021-07-22
150707006110 2015-07-07 BIENNIAL STATEMENT 2015-06-01
130620006079 2013-06-20 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33645.00
Total Face Value Of Loan:
33645.00
Date:
2020-04-13
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:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-04-13
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:
31000.00
Total Face Value Of Loan:
31000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,197.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $22,273
Utilities: $6,207
Healthcare: $2520
Jobs Reported:
5
Initial Approval Amount:
$33,645
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,814.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State