Search icon

03 PRECISION AUTOMOTIVE, INC.

Company Details

Name: 03 PRECISION AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082669
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 99 Cordell Road, Schenectady, NY, United States, 12304
Principal Address: Sean Nava, 99 Cordell Road, Schenectady, NY, United States, 12304

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
03 PRECISION AUTOMOTIVE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 201634593 2024-05-15 03 PRECISION AUTOMOTIVE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183465581
Plan sponsor’s address 99 CORDELL RD., SCHENECTADY, NY, 12304

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing SEAN NAVA
Role Employer/plan sponsor
Date 2024-05-15
Name of individual signing SEAN NAVA
03 PRECISION AUTOMOTIVE, INC. 2022 201634593 2023-03-15 03 PRECISION AUTOMOTIVE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183465581
Plan sponsor’s address 99 CORDELL RD., SCHENECTADY, NY, 12304

Signature of

Role Plan administrator
Date 2023-03-08
Name of individual signing SEAN NAVA
Role Employer/plan sponsor
Date 2023-03-08
Name of individual signing SEAN NAVA
03 PRECISION AUTOMOTIVE, INC. 2021 201634593 2022-05-04 03 PRECISION AUTOMOTIVE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183465581
Plan sponsor’s address 99 CORDELL RD., SCHENECTADY, NY, 12304

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing SEAN NAVA
Role Employer/plan sponsor
Date 2022-05-04
Name of individual signing SEAN NAVA
03 PRECISION AUTOMOTIVE, INC. 2020 201634593 2021-07-01 03 PRECISION AUTOMOTIVE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183465581
Plan sponsor’s address 99 CORDELL RD., SCHENECTADY, NY, 12304

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing SEAN NAVA
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing SEAN NAVA
03 PRECISION AUTOMOTIVE, INC. 2019 201634593 2020-04-03 03 PRECISION AUTOMOTIVE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183465581
Plan sponsor’s address 99 CORDELL RD., SCHENECTADY, NY, 12304

Signature of

Role Plan administrator
Date 2020-04-03
Name of individual signing SEAN NAVA
Role Employer/plan sponsor
Date 2020-04-03
Name of individual signing SEAN NAVA
03 PRECISION AUTOMOTIVE, INC. 2018 201634593 2019-07-11 03 PRECISION AUTOMOTIVE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183465581
Plan sponsor’s address 99 CORDELL RD., SCHENECTADY, NY, 12304

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing SEAN NAVA
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing SEAN NAVA
03 PRECISION AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2017 201634593 2018-04-20 03 PRECISION AUTOMOTIVE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183465581
Plan sponsor’s address 99 CORDELL RD, SCHENECTADY, NY, 12304

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing SEAN NAVA

DOS Process Agent

Name Role Address
SEAN NAVA DOS Process Agent 99 Cordell Road, Schenectady, NY, United States, 12304

Chief Executive Officer

Name Role Address
SEAN NAVA Chief Executive Officer 99 CORDELL ROAD, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2004-07-26 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-26 2024-01-26 Address C/O DANIEL J. STEWART, ESQ., 75 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126002811 2024-01-26 BIENNIAL STATEMENT 2024-01-26
040726000761 2004-07-26 CERTIFICATE OF INCORPORATION 2004-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8414328402 2021-02-13 0248 PPS 99 Cordell Rd, Schenectady, NY, 12304-4502
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95947
Loan Approval Amount (current) 95947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, ALBANY, NY, 12304-4502
Project Congressional District NY-20
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96336.05
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State