Search icon

PRECISION WEB TECH, INC.

Company Details

Name: PRECISION WEB TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396610
ZIP code: 14740
County: Chautauqua
Place of Formation: New York
Address: 4620 ROUTE 60, GERRY, NY, United States, 14740
Principal Address: 4620 RTE 60, GERRY, NY, United States, 14740

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4620 ROUTE 60, GERRY, NY, United States, 14740

Chief Executive Officer

Name Role Address
TIMOTHY ALLEN HAYS Chief Executive Officer 4620 RTE 60, GERRY, NY, United States, 14740

History

Start date End date Type Value
2008-08-25 2010-08-23 Address 4620 RTE 60, GERRY, NY, 14740, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100823002188 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080825003174 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060804000043 2006-08-04 CERTIFICATE OF INCORPORATION 2006-08-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA3071010915210 2009-03-09 2009-03-09 2009-03-09
Unique Award Key CONT_AWD_VA3071010915210_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EPSON STYLUS PRO7880 LARGE FORMAT PRINTER AND EPSON EXP 10000XL FLATBED SCANNER
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7490: MISCELLANEOUS OFFICE MACHINES

Recipient Details

Recipient PRECISION WEB TECH, INC.
UEI D3C5KFLG5S15
Legacy DUNS 801747432
Recipient Address UNITED STATES, 4620 ROUTE 60, GERRY, 147409560

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250298406 2021-02-04 0296 PPS 113 E 2nd St Ste 2, Jamestown, NY, 14701-5428
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1970
Loan Approval Amount (current) 1970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-5428
Project Congressional District NY-23
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1987.43
Forgiveness Paid Date 2022-01-19
2881557908 2020-06-12 0296 PPP 113 E 2nd St STE 2, JAMESTOWN, NY, 14701-5428
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-5428
Project Congressional District NY-23
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2522.19
Forgiveness Paid Date 2021-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State