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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GHP5MGEFNQM3 2021-11-30 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, 5107, USA 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, 5107, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-12-03
Initial Registration Date 2020-11-30
Entity Start Date 2005-06-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 332710, 333612, 333613

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK WHEELER
Address 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name MARK WHEELER
Address 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

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

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
050309000747 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4520577003 2020-04-03 0219 PPP 955 Millstead Way, ROCHESTER, NY, 14624-5107
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329300
Loan Approval Amount (current) 329300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-5107
Project Congressional District NY-25
Number of Employees 42
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331897.81
Forgiveness Paid Date 2021-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State