Search icon

STREAMLINE PRECISION, INC.

Company Details

Name: STREAMLINE PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STREAMLINE PRECISION, INC. 401K PLAN 2018 020662547 2019-10-15 STREAMLINE PRECISION, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332700
Sponsor’s telephone number 5854219050
Plan sponsor’s address 205 TURK HILL PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ROBERT LEVITSKY

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

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
050225002311 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030103000607 2003-01-03 CERTIFICATE OF INCORPORATION 2003-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341724052 0213600 2016-08-24 1000 TURK HILL ROAD, FAIRPORT, NY, 14450
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-24
Case Closed 2016-09-21

Related Activity

Type Complaint
Activity Nr 1102893
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261407206 2020-04-15 0219 PPP 1000 Turk Hill Road suite 205, Fairport, NY, 14450
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49198.42
Forgiveness Paid Date 2021-02-16
6563058507 2021-03-04 0219 PPS 1000 Turk Hill Rd Ste 205, Fairport, NY, 14450-8755
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8755
Project Congressional District NY-25
Number of Employees 3
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25321.23
Forgiveness Paid Date 2022-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State