Search icon

CONCOR PRECISION, INC.

Company Details

Name: CONCOR PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2004 (21 years ago)
Entity Number: 3097301
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 5955 MCKINLEY RD., BREWERTON, NY, United States, 13029
Principal Address: 5955 MCKINLEY ROAD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERI CATALFINO Chief Executive Officer 5955 MCKINLEY ROAD, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
CONCOR PRECISION, INC. DOS Process Agent 5955 MCKINLEY RD., BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2016-03-03 2020-09-03 Address 5955 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2016-03-03 2020-09-03 Address 5955 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2016-03-03 2018-09-06 Address 5955 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
2008-09-09 2016-03-03 Address 5752 BOULIA DRIVE, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
2008-09-09 2016-03-03 Address 5752 BOULIA DRIVE, CLAY, NY, 13041, USA (Type of address: Service of Process)
2006-08-23 2016-03-03 Address 5752 BOULIA DR, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2006-08-23 2008-09-09 Address 1516 ERIE BLVD EAST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2004-09-01 2008-09-09 Address 1516 ERIE BLVD. EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060528 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180906006124 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160923006176 2016-09-23 BIENNIAL STATEMENT 2016-09-01
160303007462 2016-03-03 BIENNIAL STATEMENT 2014-09-01
100916002094 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080909002760 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060823002072 2006-08-23 BIENNIAL STATEMENT 2006-09-01
040901000279 2004-09-01 CERTIFICATE OF INCORPORATION 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2622257700 2020-05-01 0248 PPP 5955 MCKINLEY RD, BREWERTON, NY, 13029
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79305
Loan Approval Amount (current) 79305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWERTON, ONONDAGA, NY, 13029-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80026.06
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1540889 Intrastate Non-Hazmat 2024-09-27 10000 2024 5 8 Private(Property)
Legal Name CONCOR PRECISION INC
DBA Name -
Physical Address 5955 MCKINLEY ROAD, BREWERTON, NY, 13029, US
Mailing Address 5955 MCKINLEY ROAD, BREWERTON, NY, 13029, US
Phone (315) 699-0828
Fax (315) 699-0829
E-mail CONCORPRECISION@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 18
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0442176
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 63553MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FS3CDA34514
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-05
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-05
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-05
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 12 Mar 2025

Sources: New York Secretary of State