Search icon

STREAMLINE PRECISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STREAMLINE PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (23 years ago)
Entity Number: 2852045
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 205 TURK HILL ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 205 TURK HILL PARK, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 TURK HILL ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
ROBERT LEVITSKY JR. Chief Executive Officer 205 TURK HILL PARK, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
020662547
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-25 2016-05-27 Address 205 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160527006059 2016-05-27 BIENNIAL STATEMENT 2015-01-01
130402006243 2013-04-02 BIENNIAL STATEMENT 2013-01-01
110228002270 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090116002834 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070118003100 2007-01-18 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
48800.00
Total Face Value Of Loan:
48800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-24
Type:
Complaint
Address:
1000 TURK HILL ROAD, FAIRPORT, NY, 14450
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,198.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $28,600
Utilities: $0
Mortgage Interest: $0
Rent: $11,200
Refinance EIDL: $0
Healthcare: $5500
Debt Interest: $3,500
Jobs Reported:
3
Initial Approval Amount:
$25,000
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,321.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $24,998

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State