Search icon

PRECISION POLISH, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
161500562
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

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

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:
235058.00
Total Face Value Of Loan:
235057.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
275000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-06
Type:
Planned
Address:
144 ADAMS STREET, FRANKFORT, NY, 13340
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-23
Type:
Referral
Address:
144 ADAMS STREET, FRANKFORT, NY, 13340
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-18
Type:
Planned
Address:
144 ADAMS STREET, FRANKFORT, NY, 13340
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
302556.16
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235058
Current Approval Amount:
235057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
236486.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State