Search icon

ISH PRECISION MACHINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ISH PRECISION MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1997 (28 years ago)
Entity Number: 2178643
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 190 Earle Ave, Lynbrook, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISH PRECISION MACHINE CORP. DOS Process Agent 190 Earle Ave, Lynbrook, NY, United States, 11563

Chief Executive Officer

Name Role Address
ISAAK SHERMAN Chief Executive Officer 273 AVENUE U, LYNBROOK, NY, United States, 11563

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HE41VJKAFKG7
CAGE Code:
3HDL6
UEI Expiration Date:
2026-01-10

Business Information

Division Name:
ISH PRECISION MACHINE CORP.
Activation Date:
2025-01-14
Initial Registration Date:
2003-08-15

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 273 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 273 AVENUE U, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-12-19 Address 273 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 273 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219001594 2023-12-19 BIENNIAL STATEMENT 2023-12-19
230620004735 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
230616001090 2023-06-16 BIENNIAL STATEMENT 2021-09-01
030918002478 2003-09-18 BIENNIAL STATEMENT 2003-09-01
991101002122 1999-11-01 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
150157.00
Total Face Value Of Loan:
150157.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150157
Current Approval Amount:
150157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151897.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State