Search icon

TECH PRECISION MACHINERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TECH PRECISION MACHINERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2008 (17 years ago)
Entity Number: 3732242
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: ZDZISLAW KENIKSMAN, 1395 MARCONI BLVD., COPIAGUE, NY, United States, 11726
Principal Address: 1395 MARCONI BLVD., COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TECH PRECISION MACHINERY INC. DOS Process Agent ZDZISLAW KENIKSMAN, 1395 MARCONI BLVD., COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
ZDZISLAW KENIKSMAN Chief Executive Officer 1395 MARCONI BLVD., COPIAGUE, NY, United States, 11726

Form 5500 Series

Employer Identification Number (EIN):
263624105
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-02 2016-10-03 Address 1507-15 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2013-05-02 2016-10-03 Address 1507-15 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2008-10-15 2016-10-03 Address ZDZISLAW KENIKSMAN, 1003 JOSELSON AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219002310 2022-12-19 BIENNIAL STATEMENT 2022-10-01
161003007487 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006372 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130502002355 2013-05-02 BIENNIAL STATEMENT 2012-10-01
081015000856 2008-10-15 CERTIFICATE OF INCORPORATION 2008-10-15

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
132842.00
Total Face Value Of Loan:
132842.00
Date:
2020-05-14
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:
131360.00
Total Face Value Of Loan:
131360.00
Date:
2015-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-317000.00
Total Face Value Of Loan:
0.00
Date:
2011-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132842
Current Approval Amount:
132842
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133491.45
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131360
Current Approval Amount:
131360
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132892.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State