Search icon

PRECISION ASSEMBLY TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION ASSEMBLY TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2000 (25 years ago)
Entity Number: 2567296
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 160 WILBUR PLACE, SUITE 400, BOHEMIA, NY, United States, 11716
Principal Address: 160 WILBUR PLACE, Suite 400, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION ASSEMBLY TECHNOLOGIES INC. DOS Process Agent 160 WILBUR PLACE, SUITE 400, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
RUSSELL GULOTTA Chief Executive Officer 160 WILBUR PLACE, SUITE 400, BOHEMIA, NY, United States, 11716

Unique Entity ID

CAGE Code:
1WFH8
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-09-24
Initial Registration Date:
2002-01-23

Commercial and government entity program

CAGE number:
1WFH8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-28
CAGE Expiration:
2024-09-27

Contact Information

POC:
ROBERT MARTINI
Corporate URL:
http://www.pat-inc.com

Form 5500 Series

Employer Identification Number (EIN):
113573316
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 160 WILBUR PLACE, SUITE 400, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2017-08-08 2024-10-31 Address 160 WILBUR PLACE, SUITE 400, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2017-08-08 2024-10-31 Address 160 WILBUR PLACE, SUITE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2011-01-25 2017-08-08 Address 160 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2011-01-25 2017-08-08 Address C/O FRANK S SCAGLUSO, ESQ, 191 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031002160 2024-10-31 BIENNIAL STATEMENT 2024-10-31
170808006416 2017-08-08 BIENNIAL STATEMENT 2016-10-01
141001007080 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121022006231 2012-10-22 BIENNIAL STATEMENT 2012-10-01
110125002652 2011-01-25 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7L110V7417
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5796.00
Base And Exercised Options Value:
5796.00
Base And All Options Value:
5796.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-29
Description:
4514147488!CONTROL BOX ASSEMBL
Naics Code:
336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
SPM7M910M3393
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3087.00
Base And Exercised Options Value:
3087.00
Base And All Options Value:
3087.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-29
Description:
4514151343!DELAY LINE
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
SPM7M910M3211
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3087.00
Base And Exercised Options Value:
3087.00
Base And All Options Value:
3087.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-20
Description:
4514042819!DELAY LINE
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
451237.00
Total Face Value Of Loan:
451237.00
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:
451238.00
Total Face Value Of Loan:
451238.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$451,237
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,237
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$456,416.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $451,233
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$451,238
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,238
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$457,493.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $451,238

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State