Search icon

PRECISIONMATICS CO., INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-822-6944
Contact Person:
JOHN PUSTAY
User ID:
P0760365
Trade Name:
PRECISIONMATICS CO INC

Unique Entity ID

Unique Entity ID:
QN7KWDKFUS86
CAGE Code:
1CS67
UEI Expiration Date:
2025-08-26

Business Information

Doing Business As:
PRECISIONMATICS CO INC
Activation Date:
2024-08-29
Initial Registration Date:
2006-04-20

Commercial and government entity program

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

Contact Information

POC:
JOHN A. PUSTAY

Form 5500 Series

Employer Identification Number (EIN):
160974357
Plan Year:
2024
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91ZLK09P0576
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4550.00
Base And Exercised Options Value:
4550.00
Base And All Options Value:
4550.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-14
Description:
SOCKET
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6685: PRESSURE TEMP HUMIDITY INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
595935.00
Total Face Value Of Loan:
595935.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-09
Type:
Planned
Address:
675 US HIGHWAY 20, WEST WINFIELD, NY, 13491
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-09-01
Type:
Planned
Address:
100 HELMER AVENUE, WEST WINFIELD, NY, 13491
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-15
Type:
Planned
Address:
100 HELMER AVENUE, WEST WINFIELD, NY, 13491
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-14
Type:
Planned
Address:
HELMER AVENUE, WEST WINFIELD, NY, 13491
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-30
Type:
Planned
Address:
HELMER AVENUE, WEST WINFIELD, NY, 13491
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$595,935
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$595,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$600,343.29
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $595,935

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State