Search icon

MODERN PRECISION, LLC

Company Details

Name: MODERN PRECISION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3652142
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 127 PONTIAC DR, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 127 PONTIAC DR, ROCHESTER, NY, United States, 14617

Agent

Name Role Address
ROBERT KOVAC Agent 127 PONTIAC DR., ROCHESTER, NY, 14617

History

Start date End date Type Value
2008-03-31 2009-02-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-31 2009-05-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061066 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180308006663 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160304006791 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140320006151 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120417002629 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100326002222 2010-03-26 BIENNIAL STATEMENT 2010-03-01
090518000061 2009-05-18 CERTIFICATE OF CHANGE 2009-05-18
090220000405 2009-02-20 CERTIFICATE OF CHANGE 2009-02-20
081017000446 2008-10-17 CERTIFICATE OF PUBLICATION 2008-10-17
080331001270 2008-03-31 ARTICLES OF ORGANIZATION 2008-03-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4725795000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MODERN PRECISION LLC
Recipient Name Raw MODERN PRECISION LLC
Recipient Address 1555 LYELL AVE 149, ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5737097105 2020-04-14 0219 PPP 1555 Lyell Ave, ROCHESTER, NY, 14606-2123
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40190
Loan Approval Amount (current) 40190
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14606-2123
Project Congressional District NY-25
Number of Employees 5
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40415.72
Forgiveness Paid Date 2020-11-19
7036908309 2021-01-27 0219 PPS 1555 Lyell Ave Ste 149, Rochester, NY, 14606-2147
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56468
Loan Approval Amount (current) 56468
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2147
Project Congressional District NY-25
Number of Employees 6
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56845.48
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State