Search icon

PRECISION POLISH, LLC

Company Details

Name: PRECISION POLISH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027518
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 144 ADAMS STREET, FRANKFORT, NY, United States, 13340

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION POLISH LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 161500562 2024-07-29 PRECISION POLISH LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-05
Business code 339900
Sponsor’s telephone number 3158943792
Plan sponsor’s address 144 ADAMS STREET, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing EDWARD ROJAS
PRECISION POLISH LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161500562 2023-07-28 PRECISION POLISH LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-05
Business code 339900
Sponsor’s telephone number 3158943792
Plan sponsor’s address 144 ADAMS STREET, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing EDWARD ROJAS
PRECISION POLISH LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 161500562 2022-07-14 PRECISION POLISH LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-05
Business code 339900
Sponsor’s telephone number 3158943792
Plan sponsor’s address 144 ADAMS STREET, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing EDWARD ROJAS
PRECISION POLISH LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 161500562 2021-07-06 PRECISION POLISH LLC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-05
Business code 339900
Sponsor’s telephone number 3158943792
Plan sponsor’s address 144 ADAMS STREET, FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing EDWARD ROJAS
PRECISION POLISH, LLC 401(K) PLAN 2019 161500562 2020-04-28 PRECISION POLISH, LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-15
Business code 811490
Sponsor’s telephone number 3158943792
Plan sponsor’s address 144 ADAMS ST., FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing CRYSTAL WILLIAMS
PRECISION POLISH, LLC 401(K) PLAN 2018 161500562 2019-06-24 PRECISION POLISH, LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-15
Business code 811490
Sponsor’s telephone number 3158943792
Plan sponsor’s address 144 ADAMS ST., FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing MICHELLE WILLIAMS
PRECISION POLISH, LLC 401(K) PLAN 2017 161500562 2018-07-12 PRECISION POLISH, LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-15
Business code 811490
Sponsor’s telephone number 3158943792
Plan sponsor’s address 144 ADAMS ST., FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing MICHELLE WILLIAMS
PRECISION POLISH, LLC 401(K) PLAN 2016 161500562 2017-06-09 PRECISION POLISH, LLC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-15
Business code 811490
Sponsor’s telephone number 3158943792
Plan sponsor’s address 144 ADAMS ST., FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing MICHELLE WILLIAMS
PRECISION POLISH, LLC 401(K) PLAN 2015 161500562 2016-07-29 PRECISION POLISH, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-15
Business code 811490
Sponsor’s telephone number 3158943792
Plan sponsor’s address 144 ADAMS ST., FRANKFORT, NY, 13340
PRECISION POLISH, LLC 401(K) PLAN 2014 161500562 2015-07-21 PRECISION POLISH, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-15
Business code 812990
Sponsor’s telephone number 3158943792
Plan sponsor’s address 144 ADAMS ST., FRANKFORT, NY, 13340

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing NIAL WILLIAMS

DOS Process Agent

Name Role Address
PRECISION POLISH LLC DOS Process Agent 144 ADAMS STREET, FRANKFORT, NY, United States, 13340

History

Start date End date Type Value
2006-09-05 2024-05-03 Address 144 ADAMS STREET, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
2000-05-03 2006-09-05 Address 2118 BEECH GROVE PL, UTICA, NY, 13501, USA (Type of address: Service of Process)
1996-05-08 2000-05-03 Address 311 TURNER STREET, SUITE 160, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002362 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220502000625 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200501060620 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180523006195 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160520006255 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140613006439 2014-06-13 BIENNIAL STATEMENT 2014-05-01
120619002244 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100519002016 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080428002250 2008-04-28 BIENNIAL STATEMENT 2008-05-01
060905000352 2006-09-05 CERTIFICATE OF CHANGE 2006-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342231701 0215800 2017-04-06 144 ADAMS STREET, FRANKFORT, NY, 13340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-04-06
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2017-10-03
Abatement Due Date 2017-10-16
Current Penalty 2851.5
Initial Penalty 3802.0
Final Order 2017-10-06
Nr Instances 1
Nr Exposed 33
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one-half hour: a) At the machine shop/storage area, on or about 4/6/2017: A cart containing oxygen and acetylene tanks were kept together when in storage, exposing employees to fire hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-10-03
Abatement Due Date 2017-10-16
Current Penalty 6654.75
Initial Penalty 8873.0
Final Order 2017-10-06
Nr Instances 1
Nr Exposed 20
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazards created by in-going nip points, rotating parts, and/or flying chips and sparks: a) At the establishment and throughout the buffing line, on or about 4/16/2017: The employer did not ensure machine guarding was positioned to protect operators from hazards created by spindles of buffing equipment. b) At the establishment and throughout the bader line, on or about 4/16/2017: The employer did not ensure machine guarding was positioned to protect operators from hazards created by ingoing nip point of belts on bader equipment.
310748983 0215800 2007-05-23 144 ADAMS STREET, FRANKFORT, NY, 13340
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-06-20
Emphasis S: POWERED IND VEHICLE
Case Closed 2008-02-13

Related Activity

Type Referral
Activity Nr 200886471
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-08-23
Abatement Due Date 2007-09-25
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
310748876 0215800 2007-05-18 144 ADAMS STREET, FRANKFORT, NY, 13340
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-06-20
Emphasis L: HHHT50, S: NOISE
Case Closed 2008-02-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2007-08-23
Abatement Due Date 2007-09-15
Current Penalty 796.26
Initial Penalty 1225.0
Nr Instances 8
Nr Exposed 8
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 2007-08-23
Abatement Due Date 2007-09-15
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-08-23
Abatement Due Date 2007-09-15
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-08-23
Abatement Due Date 2007-09-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2007-08-23
Abatement Due Date 2007-09-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2007-08-23
Abatement Due Date 2007-09-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Nr Instances 1
Nr Exposed 28
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8074577109 2020-04-15 0248 PPP 144 Adams St, Frankfort, NY, 13340
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) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, HERKIMER, NY, 13340-0001
Project Congressional District NY-21
Number of Employees 38
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 302556.16
Forgiveness Paid Date 2021-03-02
7007108306 2021-01-27 0248 PPS 144 Adams St, Frankfort, NY, 13340-3751
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235058
Loan Approval Amount (current) 235057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, HERKIMER, NY, 13340-3751
Project Congressional District NY-21
Number of Employees 29
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236486.66
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State