Search icon

NORTHEAST PRECISION WELDING, INC.

Headquarter

Company Details

Name: NORTHEAST PRECISION WELDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668982
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 1310 BEST RD, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK D DWILESKI JR DOS Process Agent 1310 BEST RD, EAST GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
MARK D DWILESKI, JR Chief Executive Officer 1205 US ROUTE 9, CASTLETON, NY, United States, 12033

Links between entities

Type:
Headquarter of
Company Number:
0966453
State:
CONNECTICUT

History

Start date End date Type Value
2017-05-15 2021-01-22 Address 1310 BEST RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2011-08-24 2017-05-15 Address 1177 US ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2009-03-18 2017-05-15 Address 3 RUGBY RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2009-03-18 2017-05-15 Address 3 RUGBY RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
2003-08-28 2011-08-24 Address 1167 US ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210122060279 2021-01-22 BIENNIAL STATEMENT 2019-08-01
170515006372 2017-05-15 BIENNIAL STATEMENT 2015-08-01
131205002362 2013-12-05 BIENNIAL STATEMENT 2013-08-01
110824002744 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090820002053 2009-08-20 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
194255.00
Total Face Value Of Loan:
194255.00
Date:
2020-04-13
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:
159688.00
Total Face Value Of Loan:
159688.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194255
Current Approval Amount:
194255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196825.55
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159688
Current Approval Amount:
159688
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161779.26

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2011-06-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State