Search icon

PRECISION, INC.

Company Details

Name: PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2021956
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 806 LINDEN AVENUE-SUITE 400, ROCHESTER, NY, United States, 14625
Principal Address: LEO FUSILLI, 2144 BRIGHTON, HENRIETTA TOWNLINE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION, INC. PROFIT SHARING PLAN 2020 161501840 2021-07-21 PRECISION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 5854246100
Plan sponsor’s address 625 PANORAMA TRAIL, BLDG 2, SUITE 160, ROCHESTER, NY, 14625
PRECISION, INC. PROFIT SHARING PLAN 2019 161501840 2020-09-25 PRECISION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 5854246100
Plan sponsor’s address 625 PANORAMA TRAIL, BLDG 2, SUITE 160, ROCHESTER, NY, 14625
PRECISION, INC. PROFIT SHARING PLAN 2018 161501840 2019-10-03 PRECISION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 5854246100
Plan sponsor’s address 625 PANORAMA TRAIL, BLDG 2, SUITE 160, ROCHESTER, NY, 14625
PRECISION, INC. PROFIT SHARING PLAN 2017 161501840 2018-06-29 PRECISION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 5854246100
Plan sponsor’s address 625 PANORAMA TRAIL, BLDG 2, SUITE 160, ROCHESTER, NY, 14625
PRECISION, INC. PROFIT SHARING PLAN 2016 161501840 2017-10-16 PRECISION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 5854246100
Plan sponsor’s address 625 PANORAMA TRAIL, BLDG 2, SUITE 160, ROCHESTER, NY, 14625
PRECISION, INC. PROFIT SHARING PLAN 2015 161501840 2016-09-29 PRECISION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 5854246100
Plan sponsor’s address 806 LINDEN AVENUE, SUITE 400, ROCHESTER, NY, 14625
PRECISION, INC. PROFIT SHARING PLAN 2014 161501840 2015-10-14 PRECISION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 5854246100
Plan sponsor’s address 806 LINDEN AVENUE, SUITE 400, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing LEO FUSILLI
PRECISION, INC. PROFIT SHARING PLAN 2013 161501840 2014-10-14 PRECISION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 5854246100
Plan sponsor’s address 806 LINDEN AVENUE-SUITE 400, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing LEO FUSILLI
PRECISION, INC. PROFIT SHARING PLAN 2012 161501840 2013-10-09 PRECISION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 5854246100
Plan sponsor’s address 806 LINDEN AVENUE-SUITE 400, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing LEO FUSILLI
PRECISION, INC. PROFIT SHARING PLAN 2011 161501840 2012-09-21 PRECISION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 5854246100
Plan sponsor’s address 806 LINDEN AVENUE-SUITE 400, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 161501840
Plan administrator’s name PRECISION, INC.
Plan administrator’s address 806 LINDEN AVENUE-SUITE 400, ROCHESTER, NY, 14625
Administrator’s telephone number 5854246100

Signature of

Role Plan administrator
Date 2012-09-21
Name of individual signing LEO FUSILLI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 806 LINDEN AVENUE-SUITE 400, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
LEO FUSILLI Chief Executive Officer 2144 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1997-07-16 2007-03-09 Address 2144 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1996-04-22 1997-07-16 Address 95 ALLENS CREEK ROAD, BUILDING A, SUITE 101, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070309000445 2007-03-09 CERTIFICATE OF CHANGE 2007-03-09
060428002282 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040423002564 2004-04-23 BIENNIAL STATEMENT 2004-04-01
020415002442 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000509002550 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980512002549 1998-05-12 BIENNIAL STATEMENT 1998-04-01
970716000125 1997-07-16 CERTIFICATE OF CHANGE 1997-07-16
960422000034 1996-04-22 CERTIFICATE OF INCORPORATION 1996-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9174177109 2020-04-15 0219 PPP 625 Panorama Trail bldg 2 suite 160, rochester, NY, 14625
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42028
Forgiveness Paid Date 2021-03-05
1528678703 2021-03-27 0219 PPS 17 Golden Locust Cir, Penfield, NY, 14526-9778
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-9778
Project Congressional District NY-25
Number of Employees 2
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25255.48
Forgiveness Paid Date 2022-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0307352 Employee Retirement Income Security Act (ERISA) 2003-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-19
Termination Date 2003-11-17
Section 1132
Status Terminated

Parties

Name MASON TENDERS,
Role Plaintiff
Name PRECISION, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State