Search icon

PRECISION PROCESS INC.

Company Details

Name: PRECISION PROCESS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031508
ZIP code: 14304
County: Niagara
Place of Formation: Delaware
Address: 2111 Liberty Drive, Niagara Falls, NY, United States, 14304
Principal Address: 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, United States, 14304

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34GV2 Obsolete U.S./Canada Manufacturer 2004-12-10 2024-06-19 2024-06-18 No data

Contact Information

POC BEN PRATT
Phone +1 716-731-1587
Fax +1 716-236-7802
Address 2111 LIBERTY DR, NIAGARA FALLS, NY, 14304 3744, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE 401K PLAN FOR EMPLOYEES OF PRECISION PROCESS 2023 161500971 2024-06-14 PRECISION PROCESS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 7167311587
Plan sponsor’s address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing JOHN MCKINNEY
Role Employer/plan sponsor
Date 2024-06-14
Name of individual signing JOHN MCKINNEY
THE 401K PLAN FOR EMPLOYEES OF PRECISION PROCESS 2022 161500971 2023-06-28 PRECISION PROCESS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 7167311587
Plan sponsor’s address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing JOHN MCKINNEY
THE 401K PLAN FOR EMPLOYEES OF PRECISION PROCESS 2021 161500971 2022-08-31 PRECISION PROCESS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 7167311587
Plan sponsor’s address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing JOHN MCKINNEY
THE 401K PLAN FOR EMPLOYEES OF PRECISION PROCESS 2020 161500971 2021-07-14 PRECISION PROCESS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 7167311587
Plan sponsor’s address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing JOHN MCKINNEY
THE 401K PLAN FOR EMPLOYEES OF PRECISION PROCESS 2019 161500971 2020-07-29 PRECISION PROCESS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 7167311587
Plan sponsor’s address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing JOHN MCKINNEY
THE 401K PLAN FOR EMPLOYEES OF PRECISION PROCESS 2018 161500971 2019-07-19 PRECISION PROCESS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 7167311587
Plan sponsor’s address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing JOHN MCKINNEY
THE 401K PLAN FOR EMPLOYEES OF PRECISION PROCESS 2017 161500971 2018-07-13 PRECISION PROCESS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 7167311587
Plan sponsor’s address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing JOHN MCKINNEY
THE 401K PLAN FOR EMPLOYEES OF PRECISION PROCESS 2016 161500971 2017-06-09 PRECISION PROCESS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 7167311587
Plan sponsor’s address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing TERESA SCZESNIAK
THE 401K PLAN FOR EMPLOYEES OF PRECISION PROCESS 2015 161500971 2016-06-16 PRECISION PROCESS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 7167311587
Plan sponsor’s address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing JOSEPH DUDEK III
Role Employer/plan sponsor
Date 2016-06-16
Name of individual signing JOSEPH DUDEK III
THE 401K PLAN FOR EMPLOYEES OF PRECISION PROCESS 2014 161500971 2015-06-05 PRECISION PROCESS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332700
Sponsor’s telephone number 7167311587
Plan sponsor’s address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing JOSEPH DUDEK III
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing JOSEPH DUDEK III

Chief Executive Officer

Name Role Address
SCOTT M LAW Chief Executive Officer 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
PRECISION PROCESS INC. DOS Process Agent 2111 Liberty Drive, Niagara Falls, NY, United States, 14304

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 2124 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2016-09-22 2024-06-26 Address 2124 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2016-09-22 2024-06-26 Address 2124 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2012-05-18 2016-09-22 Address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2012-05-18 2016-09-22 Address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2012-05-18 2016-09-22 Address 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2010-08-26 2012-05-18 Address 2221 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2010-08-26 2012-05-18 Address 2221 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2005-04-05 2010-08-26 Address 2221 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626001331 2024-06-26 BIENNIAL STATEMENT 2024-06-26
221209001891 2022-12-09 BIENNIAL STATEMENT 2022-05-01
210820000692 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190531060142 2019-05-31 BIENNIAL STATEMENT 2018-05-01
160922006044 2016-09-22 BIENNIAL STATEMENT 2016-05-01
140501006082 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120518006034 2012-05-18 BIENNIAL STATEMENT 2012-05-01
110906000141 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100826002604 2010-08-26 BIENNIAL STATEMENT 2010-05-01
060519003379 2006-05-19 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347656928 0213600 2024-08-01 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-01
Emphasis N: AMPUTATE, P: AMPUTATE

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2024-08-20
Current Penalty 3000.0
Initial Penalty 4839.0
Contest Date 2024-08-28
Final Order 2024-11-21
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 08/01/2024, throughout the facility, the employer did not conduct periodic inspections of the Lockout/Tagout procedures for machines such as, but not limited to: Press 6 - Yamada Dobby NXT-40L 40 Ton press, CNC 001 Mazak VTC 200C, and CNC 004 - Mazak VTC 200B. NO ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2024-08-20
Current Penalty 3000.0
Initial Penalty 4839.0
Contest Date 2024-08-28
Final Order 2024-11-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii):Point(s) of operation of machinery were not guarded, or guards were not designed and constructed, to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 08/01/2024, in the CNC Mill area; where the CNC 004 Mazak VTC 200b was able to be operated with the doors open because the proximity sensor was inoperable exposing employees to laceration hazards. NO ABATEMENT CERTIFICATION REQUIRED.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2024-08-20
Current Penalty 2500.0
Initial Penalty 3629.0
Contest Date 2024-08-28
Final Order 2024-11-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) On or about 07/25/24, in the Metal Stamping Department; Employees were exposed to flying debris when using airlines to clean presses and parts with >40 PSI. NO ABATEMENT CERTIFICATION REQUIRED.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 II D
Issuance Date 2024-08-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-08-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(ii)(D):Lockout devices and tagout devices did not indicate the identity of the employee applying the device(s) a) On or about 08/01/2024, in the CNC Mill area; where tags, or other identifiers applied as energy isolating devices during servicing/maintenance operations on CNC Mill 001 did not include the identity of the employee who applied it, NO ABATEMENT CERTIFICATION REQUIRED.
339526931 0213600 2013-12-18 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-12-18
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 H02
Issuance Date 2014-01-24
Abatement Due Date 2014-02-26
Current Penalty 1000.0
Initial Penalty 1575.0
Final Order 2014-02-07
Nr Instances 1
Nr Exposed 33
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(h)(2): Outdoor exit route(s) were not covered where snow or ice was likely to accumulate. (Exception: Not required where employer can demonstrate that snow or ice will be removed before it can present a hazard) a) On or about 12/18/13, in the machine shop's north exits, two outdoor exit routes were blocked by accumulated snow. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-01-24
Abatement Due Date 2014-02-26
Current Penalty 1600.0
Initial Penalty 2625.0
Final Order 2014-02-07
Nr Instances 4
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 12/18/13, in the production areas, employer did not develop and document machine-specific lockout/tagout procedures for Bruderer Stamping Presses. b) On or about 12/18/13, in the production areas, a lockout/tagout procedure was not utilized when changing dies on the Bruderer Stamping Presses. c) On or about 12/18/13, in the production areas, a lockout/tagout procedure was not utilized when unjamming parts inside the Bruderer Stamping Presses. d) On or about 12/18/13, in the production areas, a lockout/tagout procedure was not utilized when changing blades on a Peerless Horizontal Band Saw. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2014-01-24
Abatement Due Date 2014-02-26
Current Penalty 1600.0
Initial Penalty 2625.0
Final Order 2014-02-07
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 12/18/13, in the establishment, employer did not conduct periodic inspections of their machine-specific lockout/tagout procedures for machines such as, but not limited to: Mazak CNC Mills, CNC Lathes and Horizontal Band Saws since 10/04/2010. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2014-01-24
Current Penalty 800.0
Initial Penalty 1339.0
Final Order 2014-02-07
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) On or about 12/18/13, in the manual machine shop area, a Dayton 10" Bench Grinder's tongue guard was adjusted to 3/4 inch. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2014-01-24
Abatement Due Date 2014-02-26
Current Penalty 1200.0
Initial Penalty 2100.0
Final Order 2014-02-07
Nr Instances 8
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: On or about 12/18/13, in the machine shop areas, compressed air hoses used to clean chips and coolant off parts inside the CNC Mills, CNC Lathes, Manual Mills and Manual Lathes were above 30 p.s.i. as follows: a) Mazak CNC Lathe #058's compressed air hose was used at 50 p.s.i. b) Mazak CNC Mill #002's compressed air hose was used between 50-60 p.s.i. c) Mazak CNC Mill #004's compressed air hose was used at 70 p.s.i. d) Mazak CNC Mill #5000's compressed air hose was used at 60 p.s.i. e) Mazak CNC Mill #001's compressed air hose was used at 70 p.s.i. f) Millport Manual Mill #7's compressed air hose was used at 70 p.s.i. h) Acer Manual Mill #29's compressed air hose was used at 50 p.s.i. i) Manual Lathe #12's compressed air hose was used at 80 p.s.i. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6326358608 2021-03-23 0296 PPS 2124 Liberty Dr, Niagara Falls, NY, 14304-3727
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605390
Loan Approval Amount (current) 605390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-3727
Project Congressional District NY-26
Number of Employees 53
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 613533.74
Forgiveness Paid Date 2022-08-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State