Search icon

HANCOCK PRECISION, INC.

Company Details

Name: HANCOCK PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1998 (26 years ago)
Entity Number: 2324620
ZIP code: 13077
County: Onondaga
Place of Formation: New York
Address: 11 ALBANY ST., PO BOX 397, HOMER, NY, United States, 13077
Principal Address: 11 ALBANY ST, PO BOX 397, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR HANCOCK PRECISION, INC. 2022 161560488 2023-01-07 HANCOCK PRECISION, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423500
Sponsor’s telephone number 3155122148
Plan sponsor’s address 11 ALBANY ST., BOX 397, HOMER, NY, 13077

Signature of

Role Plan administrator
Date 2023-01-06
Name of individual signing JOHN GOLDTHWAITE

Chief Executive Officer

Name Role Address
ALAN J DEAN Chief Executive Officer 11 ALBANY ST, PO BOX 397, HOMER, NY, United States, 13077

DOS Process Agent

Name Role Address
HANCOCK PRECISION, INC. DOS Process Agent 11 ALBANY ST., PO BOX 397, HOMER, NY, United States, 13077

History

Start date End date Type Value
2012-12-11 2020-12-02 Address 11 ALBANY ST., PO BOX 397, HOMER, NY, 13077, USA (Type of address: Service of Process)
2010-12-15 2012-12-11 Address 11 ALBNAY ST, PO BOX 397, HOMER, NY, 13077, USA (Type of address: Service of Process)
2000-11-27 2010-12-15 Address 7693 RTE. 281, PO BOX 176, TULLY, NY, 13159, 0176, USA (Type of address: Chief Executive Officer)
2000-11-27 2010-12-15 Address 7693 RTE. 281, PO BOX 176, TULLY, NY, 13159, 0176, USA (Type of address: Principal Executive Office)
1998-12-14 2010-12-15 Address ROUTE 281 P.O. BOX 176, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060022 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006006 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205006048 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121211006011 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101215002461 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081119002820 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061128002892 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050110002433 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021115002273 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001127002543 2000-11-27 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297538605 2021-03-13 0248 PPS 11 Albany St, Homer, NY, 13077-1601
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homer, CORTLAND, NY, 13077-1601
Project Congressional District NY-19
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26735.22
Forgiveness Paid Date 2021-09-20
2976647206 2020-04-16 0248 PPP PO BOX 397, HOMER, NY, 13077
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35686
Loan Approval Amount (current) 35686
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOMER, CORTLAND, NY, 13077-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 332710
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 Unanswered
Forgiveness Amount 36101.52
Forgiveness Paid Date 2021-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State