Search icon

PREMIER MACHINING TECHNOLOGIES, INC.

Company Details

Name: PREMIER MACHINING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2004 (21 years ago)
Entity Number: 3097700
ZIP code: 14227
County: Erie
Place of Formation: New York
Principal Address: 6 LUCIA COURT, LANCASTER, NY, United States, 14086
Address: 2100 OLD UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G BELCHER Chief Executive Officer 2100 OLD UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
PREMIER MACHINING TECHNOLOGIES, INC. DOS Process Agent 2100 OLD UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2018-09-11 2020-09-15 Address 2100 OLD UNION ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2008-09-09 2012-09-13 Address 575 LUDWIG AVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2008-09-09 2018-09-11 Address 6 LUCIA COURT, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2004-09-02 2008-09-09 Address 6 LUCIA COURT, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060392 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180911006450 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160902006861 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006699 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120913006165 2012-09-13 BIENNIAL STATEMENT 2012-09-01
080909002120 2008-09-09 BIENNIAL STATEMENT 2008-09-01
040902000028 2004-09-02 CERTIFICATE OF INCORPORATION 2004-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8080587108 2020-04-15 0296 PPP 2100 Old Union Road, Cheektowaga, NY, 14227
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160800
Loan Approval Amount (current) 160800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 12
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161747.18
Forgiveness Paid Date 2020-11-25
6727148300 2021-01-27 0296 PPS 2100 Old Union Rd, Cheektowaga, NY, 14227-2725
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144290
Loan Approval Amount (current) 144290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-2725
Project Congressional District NY-26
Number of Employees 13
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145068.77
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State