Search icon

HJM PRECISION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HJM PRECISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1997 (28 years ago)
Entity Number: 2175109
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 9 NEW TURNPIKE ROAD, TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H. JAMES MAGEE Chief Executive Officer 9 NEW TURNPIKE ROAD, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 NEW TURNPIKE ROAD, TROY, NY, United States, 12182

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-235-7411
Contact Person:
MICHAEL MAGEE
User ID:
P0787457

Unique Entity ID

Unique Entity ID:
UJQFUGL5CN14
CAGE Code:
1S9D5
UEI Expiration Date:
2026-07-17

Business Information

Activation Date:
2025-07-21
Initial Registration Date:
2001-03-08

Commercial and government entity program

CAGE number:
1S9D5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2029-08-22
SAM Expiration:
2025-08-20

Contact Information

POC:
MICHAEL MAGEE
Corporate URL:
http://www.hjmprecision.com

History

Start date End date Type Value
1999-09-22 2007-08-28 Address 9 NEW TURNPIKE RD, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
1999-09-22 2007-08-28 Address 9 NEW TURNPIKE RD, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1999-09-22 2007-08-28 Address 9 NEW TURNPIKE RD, TROY, NY, 12182, USA (Type of address: Service of Process)
1997-08-27 1999-09-22 Address 9 NEW TURNPIKE ROAD, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060391 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170928006045 2017-09-28 BIENNIAL STATEMENT 2017-08-01
130909002184 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110812002977 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090803002523 2009-08-03 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S224P0157
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
107676.20
Base And Exercised Options Value:
107676.20
Base And All Options Value:
107676.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-29
Description:
UNISON BUY #1162889 HIGH-RESOLUTION CAMERA BASED VISION
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS
Procurement Instrument Identifier:
W9124R17P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5934.00
Base And Exercised Options Value:
5934.00
Base And All Options Value:
5934.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-25
Description:
DIAL BORE GAGE CANNON GUN TUBE
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
W911RX16P0049
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-27
Description:
DIAL BORE GAGE KIT
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
5280: SETS, KITS, AND OUTFITS OF MEASURING TOOLS

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
289000.00
Total Face Value Of Loan:
289000.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$289,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,422.85
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $289,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State