Search icon

JRS. PRECISION MACHINING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JRS. PRECISION MACHINING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1970 (55 years ago)
Entity Number: 287936
ZIP code: 11786
County: Nassau
Place of Formation: New York
Address: 18 JOSEPHINE BLVD, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SOPKO Chief Executive Officer 18 JOSEPHINE BLVD, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
SCOTT SOPKO DOS Process Agent 18 JOSEPHINE BLVD, SHOREHAM, NY, United States, 11786

Form 5500 Series

Employer Identification Number (EIN):
112209347
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-18 2020-01-06 Address 40-2 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1998-09-18 2020-01-06 Address 40-2 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1998-09-18 2020-01-06 Address 40-2 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1970-01-22 1998-09-18 Address 163 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060069 2020-01-06 BIENNIAL STATEMENT 2020-01-01
171218006341 2017-12-18 BIENNIAL STATEMENT 2016-01-01
140320002223 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120217002466 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100312002600 2010-03-12 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
18405.00
Total Face Value Of Loan:
18405.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18405
Current Approval Amount:
18405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18577.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State