Search icon

PRECISION SIGNS & LABELS, INC.

Company Details

Name: PRECISION SIGNS & LABELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3802211
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1645 LYELL AVE, STE 136, ROCHESTER, NY, United States, 14606

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
NMGHJ4GE9HA8 2024-10-02 1645 LYELL AVE, STE 136, ROCHESTER, NY, 14606, 2386, USA 1645 LYELL AVE STE 136, ROCHESTER, NY, 14606, 2331, USA

Business Information

Doing Business As PRECISION SIGNS & LABELS INC
URL www.precisionsignsandlabelsinc.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-04
Initial Registration Date 2010-01-27
Entity Start Date 2009-04-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950
Product and Service Codes 2090

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY SUTTON
Role MR.
Address 1645 LYELL AVE SUITE 136, ROCHESTER, NY, 14606, 2331, USA
Title ALTERNATE POC
Name PHIL HOWELL
Address 1645 LYELL AVE SUITE 136, ROCHESTER, NY, 14606, 2331, USA
Government Business
Title PRIMARY POC
Name JEFFREY SUTTON
Address 1645 LYELL AVE SUITE 136, ROCHESTER, NY, 14606, 2331, USA
Title ALTERNATE POC
Name PHIL HOWELL
Address 1645 LYELL AVE SUITE 136, ROCHESTER, NY, 14606, 2331, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5VHS3 Active U.S./Canada Manufacturer 2010-01-28 2024-09-11 2028-10-04 No data

Contact Information

POC JEFFREY SUTTON
Phone +1 585-340-6600
Fax +1 585-340-6603
Address 1645 LYELL AVE, ROCHESTER, NY, 14606 2386, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JEFFREY SUTTON Chief Executive Officer 1645 LYELL AVE, STE 136, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
PRECISION SIGNS & LABELS, INC. DOS Process Agent 1645 LYELL AVE, STE 136, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 1645 LYELL AVE, STE 136, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-01-04 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-09 2023-04-25 Address 1645 LYELL AVE, STE 136, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2011-06-09 2023-04-25 Address 1645 LYELL AVE, STE 136, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2009-04-23 2011-06-09 Address 100 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2009-04-23 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230425000100 2023-04-25 BIENNIAL STATEMENT 2023-04-01
220617002597 2022-06-17 BIENNIAL STATEMENT 2021-04-01
180717006212 2018-07-17 BIENNIAL STATEMENT 2017-04-01
150428006042 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130423006208 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110609002608 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090423000701 2009-04-23 CERTIFICATE OF INCORPORATION 2009-04-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD AG3142P100078 2010-05-12 2010-05-12 2010-05-12
Unique Award Key CONT_AWD_AG3142P100078_1205_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 3377.00
Current Award Amount 3377.00
Potential Award Amount 3377.00

Description

Title ALUMINUM STAKE .75X18", PART NUMBER .75X18"
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 3465: PRODUCTION JIGS FIXTURES & TEMPLATE

Recipient Details

Recipient PRECISION SIGNS & LABELS, INC.
UEI NMGHJ4GE9HA8
Legacy DUNS 833158475
Recipient Address UNITED STATES, 100 ELMGROVE PARK, ROCHESTER, MONROE, NEW YORK, 146241359

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5089707001 2020-04-05 0219 PPP 1645 Lyell Avenue, ROCHESTER, NY, 14606-2309
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109500
Loan Approval Amount (current) 109500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-2309
Project Congressional District NY-25
Number of Employees 18
NAICS code 335932
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110127
Forgiveness Paid Date 2020-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State