Search icon

TECH PRECISION MACHINERY INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECH PRECISION MACHINERY INC. 401 K PROFIT SHARING PLAN TRUST 2017 263624105 2018-03-15 TECH PRECISION MACHINERY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 6317505742
Plan sponsor’s address 1395 MARCONI BOULEVARD, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing KATHRYN SKIDMORE
TECH PRECISION MACHINERY INC. 401 K PROFIT SHARING PLAN TRUST 2016 263624105 2018-02-09 TECH PRECISION MACHINERY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 6317505741
Plan sponsor’s address 1395 MARCONI BOULEVARD, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2018-02-09
Name of individual signing ZDZISLAW KENIKSMAN
TECH PRECISION MACHINERY INC. 401 K PROFIT SHARING PLAN TRUST 2015 263624105 2016-07-15 TECH PRECISION MACHINERY INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 6317505742
Plan sponsor’s address 1395 MARCONI BOULEVARD, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing KATHRYN SKIDMORE

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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4425735002 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 TECH PRECISION MACHINERY INC.
Recipient Name Raw TECH PRECISION MACHINERY INC.
Recipient DUNS 027360086
Recipient Address 1507 SMITHTOWN AVE SUITE 15, BOHEMIA, SUFFOLK, NEW YORK, 11716-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1099588810 2021-04-09 0235 PPS 1395 Marconi Blvd, Copiague, NY, 11726-2814
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132842
Loan Approval Amount (current) 132842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-2814
Project Congressional District NY-02
Number of Employees 27
NAICS code 332215
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133491.45
Forgiveness Paid Date 2021-10-06
6284057410 2020-05-14 0235 PPP 1395 Marconi Blvd, Copiague, NY, 11726
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131360
Loan Approval Amount (current) 131360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 27
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132892.53
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State