Search icon

GLOBAL PRECISION INDUSTRIES, INC.

Company Details

Name: GLOBAL PRECISION INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174723
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 54 BENNETT ROAD, HILTON, NY, United States, 14468
Principal Address: 955 Millstead Way, Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 BENNETT ROAD, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
MARK WHEELER Chief Executive Officer 955 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GHP5MGEFNQM3
CAGE Code:
8SXH4
UEI Expiration Date:
2021-11-30

Business Information

Activation Date:
2020-12-03
Initial Registration Date:
2020-11-30

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 54 BENNETT ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2007-04-17 2023-05-23 Address 54 BENNETT ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2005-03-09 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-09 2023-05-23 Address 54 BENNETT ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523002920 2023-05-23 BIENNIAL STATEMENT 2023-03-01
130329002289 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110401002567 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090306002246 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070417002994 2007-04-17 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
329300.00
Total Face Value Of Loan:
329300.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329300
Current Approval Amount:
329300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
331897.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State