Search icon

UNITED PRECISION MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED PRECISION MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2009 (16 years ago)
Entity Number: 3819203
ZIP code: 11590
County: Queens
Place of Formation: New York
Activity Description: Construction
Address: 830 Pepperidge Road, Westbury, NY, United States, 11590

Contact Details

Phone +1 917-299-3970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAVINDER PAL SINGH DOS Process Agent 830 Pepperidge Road, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
SAVINDER PAL SINGH Chief Executive Officer 830 PEPPERIDGE ROAD, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-744-2031
Contact Person:
SAVINDER SINGH
Ownership and Self-Certifications:
Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2195185

Unique Entity ID

Unique Entity ID:
Q439D7E9LXJ9
CAGE Code:
7TFH4
UEI Expiration Date:
2026-05-28

Business Information

Division Name:
UNITED PRECISION MANAGEMENT, INC
Division Number:
UNITED PRE
Activation Date:
2025-05-30
Initial Registration Date:
2017-02-28

Commercial and government entity program

CAGE number:
7TFH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2030-05-30
SAM Expiration:
2026-05-28

Contact Information

POC:
SAVINDER PAL. SINGH

Licenses

Number Status Type Date End date Address
23-6LAU9-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-21 2025-11-30 82-109 Country Point Cir, QUEENS VILLAGE, NY, 11427
1467826-DCA Active Business 2013-06-20 2025-02-28 No data

History

Start date End date Type Value
2024-05-06 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-18 2023-10-24 Address 82-109 COUNTRY POINTE CIRCLE, 1FL, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2009-06-05 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-05 2016-07-18 Address 235-02 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024001385 2023-10-24 BIENNIAL STATEMENT 2023-06-01
160718000397 2016-07-18 CERTIFICATE OF CHANGE 2016-07-18
090605000747 2009-06-05 CERTIFICATE OF INCORPORATION 2009-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598297 RENEWAL INVOICED 2023-02-15 100 Home Improvement Contractor License Renewal Fee
3288205 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2917160 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2464340 TRUSTFUNDHIC INVOICED 2016-10-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2464334 RENEWAL INVOICED 2016-10-06 100 Home Improvement Contractor License Renewal Fee
1997379 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1248297 FINGERPRINT INVOICED 2013-06-24 75 Fingerprint Fee
1248296 LICENSE INVOICED 2013-06-20 100 Home Improvement Contractor License Fee
1248294 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1248295 CNV_TFEE INVOICED 2013-06-20 7.46999979019165 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
323076.25
Total Face Value Of Loan:
323076.25
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
323076.00
Total Face Value Of Loan:
323076.00

Paycheck Protection Program

Jobs Reported:
176
Initial Approval Amount:
$323,076.25
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,076.25
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$325,297.95
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $323,076.25
Jobs Reported:
25
Initial Approval Amount:
$323,076
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,076
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$328,130.15
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $300,000
Refinance EIDL: $23,076

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-07-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State