Search icon

PRECISIONMATICS CO., INC.

Company Details

Name: PRECISIONMATICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1970 (55 years ago)
Entity Number: 293353
ZIP code: 13491
County: Herkimer
Place of Formation: New York
Address: PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, United States, 13491
Principal Address: 675 US HWY 20, WEST WINFIELD, NY, United States, 13491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QN7KWDKFUS86 2024-09-05 675 US HIGHWAY 20, WEST WINFIELD, NY, 13491, 1911, USA PO BOX 250, WEST WINFIELD, NY, 13491, 0250, USA

Business Information

Doing Business As PRECISIONMATICS CO INC
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-09-08
Initial Registration Date 2006-04-20
Entity Start Date 1970-06-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 332721, 336413

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN A PUSTAY
Role CONTRACTS MGR
Address PO BOX 250, 1 HELMER AVE, WEST WINFIELD, NY, 13491, 0250, USA
Title ALTERNATE POC
Name STEVE PUSTAY
Address PO BOX 250, 1 HELMER AVE, WEST WINFIELD, NY, 13491, 0250, USA
Government Business
Title PRIMARY POC
Name JOHN A PUSTAY
Role CONTRACTS MGR
Address PO BOX 250, 1 HELMER AVE, WEST WINFIELD, NY, 13491, 0250, USA
Title ALTERNATE POC
Name CINDY KOBLER
Address PO BOX 250, 1 HELMER AVE, WEST WINFIELD, NY, 13491, 0250, USA
Past Performance
Title PRIMARY POC
Name JOHN PUSTAY
Address PO BOX 250, 1 HELMER AVE, WEST WINFIELD, NY, 13491, 0250, USA
Title ALTERNATE POC
Name STEVE PUSTAY
Address PO BOX 250, 1 HELMER AVE, WEST WINFIELD, NY, 13491, 0250, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CS67 Active U.S./Canada Manufacturer 1985-07-12 2024-08-29 2029-08-29 2025-08-26

Contact Information

POC JOHN A. PUSTAY
Phone +1 315-822-6324
Fax +1 315-822-6944
Address 675 US HIGHWAY 20, WEST WINFIELD, NY, 13491 1911, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISIONMATICS CO., INC. PROFIT SHARING 401(K) PLAN 2023 160974357 2024-10-02 PRECISIONMATICS CO., INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332900
Sponsor’s telephone number 3158226324
Plan sponsor’s address PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, 13491

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing JOHN PUSTAY
Valid signature Filed with authorized/valid electronic signature
PRECISIONMATICS CO., INC. PROFIT SHARING 401(K) PLAN 2022 160974357 2023-09-09 PRECISIONMATICS CO., INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332900
Sponsor’s telephone number 3158226324
Plan sponsor’s address PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, 13491

Signature of

Role Plan administrator
Date 2023-09-09
Name of individual signing JOHN PUSTAY
PRECISIONMATICS CO., INC. PROFIT SHARING 401(K) PLAN 2021 160974357 2022-10-06 PRECISIONMATICS CO., INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332900
Sponsor’s telephone number 3158226324
Plan sponsor’s address PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, 13491

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing JOHN PUSTAY
PRECISIONMATICS CO., INC. PROFIT SHARING 401(K) PLAN 2020 160974357 2021-06-15 PRECISIONMATICS CO., INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332900
Sponsor’s telephone number 3158226324
Plan sponsor’s address PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, 13491

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing JOHN PUSTAY
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing JOHN PUSTAY
PRECISIONMATICS CO., INC. PROFIT SHARING 401(K) PLAN 2019 160974357 2021-02-10 PRECISIONMATICS CO., INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332900
Sponsor’s telephone number 3158226324
Plan sponsor’s address PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, 13491

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing JOHN PUSTAY
PRECISIONMATICS CO., INC. PROFIT SHARING 401(K) PLAN 2019 160974357 2020-10-13 PRECISIONMATICS CO., INC. 99
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332900
Sponsor’s telephone number 3158226324
Plan sponsor’s address PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, 13491

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JOHN PUSTAY
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing JOHN PUSTAY
PRECISIONMATICS CO., INC. PROFIT SHARING 401(K) PLAN 2018 160974357 2019-10-10 PRECISIONMATICS CO., INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332900
Sponsor’s telephone number 3158226324
Plan sponsor’s address PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, 13491

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JOHN PUSTAY
PRECISIONMATICS CO., INC. PROFIT SHARING 401(K) PLAN 2017 160974357 2018-10-09 PRECISIONMATICS CO., INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332900
Sponsor’s telephone number 3158226324
Plan sponsor’s address PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, 13491

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JOHN PUSTAY
PRECISIONMATICS CO., INC. PROFIT SHARING PLAN 2016 160974357 2017-04-27 PRECISIONMATICS CO., INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332900
Sponsor’s telephone number 3158226324
Plan sponsor’s address PO BOX 250, WEST WINFIELD, NY, 13491

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing JOHN PUSTAY
PRECISIONMATICS CO., INC. PROFIT SHARING PLAN 2015 160974357 2016-10-14 PRECISIONMATICS CO., INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332900
Sponsor’s telephone number 3158226324
Plan sponsor’s address PO BOX 250, WEST WINFIELD, NY, 13491

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JOHN PUSTAY

Chief Executive Officer

Name Role Address
JOHN PUSTAY Chief Executive Officer 675 US HWY 20, WEST WINFIELD, NY, United States, 13491

DOS Process Agent

Name Role Address
PRECISIONMATICS CO., INC. DOS Process Agent PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, United States, 13491

History

Start date End date Type Value
2018-07-09 2020-07-13 Address PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)
2014-07-14 2018-07-09 Address PO BOX 250, 100 HELMER AVENUE, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)
2008-07-15 2014-07-14 Address PO BOX 250, HELMER AVENUE, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)
1993-02-23 2008-07-15 Address HELMER AVE, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)
1993-02-23 2020-07-13 Address 277 NORTH ST, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
1993-02-23 2018-07-09 Address HELMER AVE, WEST WINFIELD, NY, 13491, USA (Type of address: Principal Executive Office)
1970-07-21 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-07-21 1993-02-23 Address NO STREET ADDRESS, WEST WINFIELD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060127 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180709006113 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160707006013 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140714006021 2014-07-14 BIENNIAL STATEMENT 2014-07-01
100722002270 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080715003135 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060619002823 2006-06-19 BIENNIAL STATEMENT 2006-07-01
020702002416 2002-07-02 BIENNIAL STATEMENT 2002-07-01
C305790-2 2001-08-10 ASSUMED NAME LLC INITIAL FILING 2001-08-10
000720002052 2000-07-20 BIENNIAL STATEMENT 2000-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91ZLK09P0576 2009-04-14 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_W91ZLK09P0576_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4550.00
Current Award Amount 4550.00
Potential Award Amount 4550.00

Description

Title SOCKET
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6685: PRESSURE TEMP HUMIDITY INSTRUMENTS

Recipient Details

Recipient PRECISIONMATICS CO., INC.
UEI QN7KWDKFUS86
Legacy DUNS 052330974
Recipient Address UNITED STATES, 1 HELMER AVE, WEST WINFIELD, HERKIMER, NEW YORK, 13491

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347806697 0215800 2024-10-09 675 US HIGHWAY 20, WEST WINFIELD, NY, 13491
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-10-09
Emphasis N: AMPUTATE, P: AMPUTATE
340889963 0215800 2015-09-01 100 HELMER AVENUE, WEST WINFIELD, NY, 13491
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-09-01
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 1482.5
Initial Penalty 2975.0
Final Order 2015-10-29
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) At the establishment, on or about 9/1/15: Where employees perform servicing, maintenance or set up of various machinery and equipment, including, but not limited to CNC lathes and mills, air compressors, laser machines, etc., the employer had not established machine specific energy control procedures to prevent the unexpected energizing, start up or release of stored energy of the equipment. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 1482.5
Initial Penalty 2975.0
Final Order 2015-10-29
Nr Instances 6
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by rotating parts and unused portion of blade: a) Swiss 1 Dept., on or about 9/1/15: Rotating chuck on a Bridgeport milling machine, Serial #125644, was not guarded. b) Material Room 1, on or about 9/1/15: Rotating nut projection and unused portion of sanding belt on a Kalamazoo belt sander were not guarded. c) Material Room 1, on or about 9/1/15: Unused portion of blade on a DoAll horizontal bandsaw was not guarded on the right side. d) Choke Deburring Dept., on or about 9/1/15: Rotating chuck on a Manhattan drill press was not guarded. e) Multi Task Dept., on or about 9/1/15: Rotating chuck on a Manhattan drill press was not guarded. Abatement certification must be submitted for these items.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 1035.0
Initial Penalty 1785.0
Final Order 2015-10-29
Nr Instances 3
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) Maintenance Shop, on or about 9/1/15: Compressed air used for cleaning purposes measured 70 psi. b) Robot 1 Dept., on or about 9/1/15: Compressed air used for cleaning purposes at the Amada turning center WS109 measured 50 psi. c) Robot 1 Dept., on or about 9/1/15: Compressed air used for cleaning purposes at the Techno Wasino WS100 measured 50 psi. Abatement certification must be submitted for these items.
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 0.0
Initial Penalty 1785.0
Final Order 2015-10-29
Nr Instances 4
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) Swiss 1 Dept., on or about 9/1/15: Extension cord providing current to a light fixture attached to the Black Diamond drill grinder was being used as permanent wiring. b) Back Maintenance Room, on or about 9/1/15: Extension cord providing current to a Rigid shop vac being used as a dust collection system for a Bosch table saw, was strung overhead and being used as permanent wiring. c) Swiss 1 Dept., on or about 9/1/15: Extension cord and three plug adapter providing power for various equipment for the Lasonall marker machine was being used as permanent wiring. d) Second Turn Dept., on or about 9/1/15: Extension cord and strip outlet at the Mazak Quick Turn 8N powering fans and portable equipment was strung overhead and being used as permanent wiring. Abatement certification must be submitted for these items.
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2015-09-23
Abatement Due Date 2015-10-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: a) Swiss 1 Dept., on or about 9/1/15: Black Diamond drill grinder was not secured to prevent walking or moving. Abatement certification must be submitted for this item.
314344573 0215800 2010-04-15 100 HELMER AVENUE, WEST WINFIELD, NY, 13491
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-15
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2010-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-05-04
Abatement Due Date 2010-07-02
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 8
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-05-04
Abatement Due Date 2010-06-07
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-05-04
Abatement Due Date 2010-06-07
Current Penalty 262.5
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2010-05-04
Abatement Due Date 2010-06-07
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2010-05-04
Abatement Due Date 2010-06-07
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 3
Gravity 01
310747381 0215800 2007-03-14 HELMER AVENUE, WEST WINFIELD, NY, 13491
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-14
Emphasis S: AMPUTATIONS, N: AMPUTATE, S: ELECTRICAL
Case Closed 2007-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 50
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 7
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 6
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2007-04-04
Abatement Due Date 2007-04-13
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B05
Issuance Date 2007-04-04
Abatement Due Date 2007-07-31
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2007-04-04
Abatement Due Date 2007-04-14
Nr Instances 1
Nr Exposed 5
Gravity 01
306312604 0215800 2003-10-30 HELMER AVENUE, WEST WINFIELD, NY, 13491
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-10-30
Emphasis N: AMPUTATE
Case Closed 2003-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-11-05
Abatement Due Date 2003-11-15
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
102652583 0215800 1989-04-17 HELMER AVENUE, WEST WINFIELD, NY, 13491
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-12
Case Closed 1989-10-24

Related Activity

Type Complaint
Activity Nr 72071681
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-07-14
Abatement Due Date 1989-08-17
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 35
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-07-14
Abatement Due Date 1989-10-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 35
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1989-07-14
Abatement Due Date 1989-08-01
Nr Instances 1
Nr Exposed 10
Gravity 03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0760365 PRECISIONMATICS CO., INC. PRECISIONMATICS CO INC QN7KWDKFUS86 675 US HIGHWAY 20, WEST WINFIELD, NY, 13491-1911
Capabilities Statement Link -
Phone Number 315-822-6324
Fax Number 315-822-6944
E-mail Address johnp@precisionmatics.com
WWW Page -
E-Commerce Website -
Contact Person JOHN PUSTAY
County Code (3 digit) 043
Congressional District 21
Metropolitan Statistical Area 8680
CAGE Code 1CS67
Year Established 1970
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative CNC JOB MACHINE SHOP SPECIALIZED IN TURNING.MANUFACTURING TO PRINT, PARTS FOR AEROSPACE ENGINE SYSTEMS AND INSTRUMENTATION DIVISIONS,FIREARMS,INDUSTRIAL AND MEDICAL CO'S.HIGH QUALITY,COMP PXING,PERSONAL SERVICE. EST 1970. UPSTATE NEW YORK
Special Equipment/Materials CNC SWISS TURNING,CNC TURN/MILL,CNC MILLING SECONDARY OPERATIONS. CERTIFIED SUBCONTRACTORS FOR ALL SPECIAL PROCESSES EG... PLATING,HT TREATING,MAG.INSP.,FL INSP, ETC...
Business Type Percentages Manufacturing (100 %)
Keywords CNC JOB MACHINE SHOP, SPECIALIZED TURNING, SUPPORTING AEROSPACE, FIREARMS INDUSTRIAL, MEDICAL CO'S, HIGH QUALITY PARTS, COMPETITIVE PRICING, PERSONAL SERVICE, AS9000, MODERN FACILITY, EST. 1970, 315-822-6324 PH, 315-822-6944 FX
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Laslo Pustay
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State