Search icon

PRECISION MECHANISMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION MECHANISMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2327074
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 50 BOND STREET, WESTBURY, NY, United States, 11590
Principal Address: 50 BOND ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS LIBASSI Chief Executive Officer 50 BOND ST, 50 BOND ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BOND STREET, WESTBURY, NY, United States, 11590

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:
UG54JTLWK891
CAGE Code:
08127
UEI Expiration Date:
2026-03-03

Business Information

Doing Business As:
PRECISION MECHANISMS CORP
Activation Date:
2025-03-05
Initial Registration Date:
2001-06-26

Form 5500 Series

Employer Identification Number (EIN):
113467888
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 50 BOND ST, 50 BOND ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 50 BOND ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 50 BOND ST, WESTBURY, NY, 11590, 5002, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-12-02 Address 50 BOND ST, WESTBURY, NY, 11590, 5002, USA (Type of address: Chief Executive Officer)
2007-04-30 2021-06-03 Address 50 BOND ST, WESTBURY, NY, 11590, 5002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000602 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221207002307 2022-12-07 BIENNIAL STATEMENT 2022-12-01
210603002005 2021-06-03 AMENDMENT TO BIENNIAL STATEMENT 2020-12-01
201204061191 2020-12-04 BIENNIAL STATEMENT 2020-12-01
121210006592 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7M810V0258
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
20335.00
Base And Exercised Options Value:
20335.00
Base And All Options Value:
20335.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-11-03
Description:
4512432166!SWITCH,ROTARY
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
SPM7M109M2851
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8875.00
Base And Exercised Options Value:
8875.00
Base And All Options Value:
8875.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-03
Description:
4510104007!SWITCH ASSEMBLY
Naics Code:
332112: NONFERROUS FORGING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
SPM7M109VA615
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14760.00
Base And Exercised Options Value:
14760.00
Base And All Options Value:
14760.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-14
Description:
4509962523!SWITCH,ROTARY
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5930: SWITCHES

USAspending Awards / Financial Assistance

Date:
2020-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2790000.00
Total Face Value Of Loan:
2790000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-19
Type:
Planned
Address:
44 BROOKLYN AVE., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-05-30
Type:
Planned
Address:
44 BROOKLYN AVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-11-24
Type:
Planned
Address:
44 BROOKLYN AVE, Westbury, NY, 11590
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-04-20
Type:
Planned
Address:
44 BROOKLYN AVE, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-23
Type:
FollowUp
Address:
44 BROOKLYN AVE, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State