Search icon

USA PRECISION GRINDING CORP.

Company Details

Name: USA PRECISION GRINDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2002 (22 years ago)
Entity Number: 2843192
ZIP code: 11726
County: Kings
Place of Formation: New York
Address: 1365 AKRON ST, COPIAGUE, NY, United States, 11726
Principal Address: 4 FREDERICK DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY RAPISARDA Chief Executive Officer 1365 AKRON ST, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
USA PRECISION GRINDING CORP. DOS Process Agent 1365 AKRON ST, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2011-02-04 2014-12-31 Address 60 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-02-25 2014-12-31 Address 60 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-02-25 2006-11-24 Address 15 FREDERICK DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2005-02-25 2011-02-04 Address 57 FLORIDA ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-12-09 2005-02-25 Address 345 MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061424 2020-12-01 BIENNIAL STATEMENT 2020-12-01
141231006005 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130220002679 2013-02-20 BIENNIAL STATEMENT 2012-12-01
110204002699 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081202002602 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061124002760 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050225002500 2005-02-25 BIENNIAL STATEMENT 2004-12-01
021209000217 2002-12-09 CERTIFICATE OF INCORPORATION 2002-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216468209 2020-08-04 0235 PPP 1365 Akron St, COPIAGUE, NY, 11726-2909
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19825
Loan Approval Amount (current) 19825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address COPIAGUE, SUFFOLK, NY, 11726-2909
Project Congressional District NY-02
Number of Employees 1
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19952.36
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State