Search icon

UNITED PRECISION MANAGEMENT INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q439D7E9LXJ9 2024-07-25 830 PEPPERIDGE RD, WESTBURY, NY, 11590, 1423, USA 830 PEPPERIDGE RD, WESTBURY, NY, 11590, 3001, USA

Business Information

Division Name UNITED PRECISION MANAGEMENT, INC
Division Number UNITED PRE
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-07-28
Initial Registration Date 2017-02-28
Entity Start Date 2009-06-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238140, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAVINDER PAL SINGH
Role PRESIDENT
Address 830 PEPPERIDGE RD, WESTBURY, NY, 11590, USA
Government Business
Title PRIMARY POC
Name SAVINDER PAL SINGH
Role PRESIDENT
Address 830 PEPPERIDGE RD, WESTBURY, NY, 11590, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TFH4 Active Non-Manufacturer 2017-03-02 2024-06-12 2029-06-12 2025-06-11

Contact Information

POC SAVINDER PAL. SINGH
Phone +1 917-299-3970
Fax +1 718-744-2031
Address 830 PEPPERIDGE RD, WESTBURY, NY, 11590 1423, 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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8130357206 2020-04-28 0202 PPP 82 - 109 COUNTRY POINT CIRCLE, QUEENS VILLAGE, NY, 11427-3001
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323076
Loan Approval Amount (current) 323076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11427-3001
Project Congressional District NY-03
Number of Employees 25
NAICS code 423420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328130.15
Forgiveness Paid Date 2021-12-08
9860528408 2021-02-18 0202 PPS 82109 Country Pointe Cir, Queens Village, NY, 11427-3001
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323076.25
Loan Approval Amount (current) 323076.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-3001
Project Congressional District NY-03
Number of Employees 176
NAICS code 238140
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 325297.95
Forgiveness Paid Date 2021-10-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2195185 UNITED PRECISION MANAGEMENT INC - Q439D7E9LXJ9 830 PEPPERIDGE RD, WESTBURY, NY, 11590-1423
Capabilities Statement Link -
Phone Number 917-299-3970
Fax Number 718-744-2031
E-mail Address UPMINC@YAHOO.COM
WWW Page -
E-Commerce Website -
Contact Person SAVINDER SINGH
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 7TFH4
Year Established 2009
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative GENERAL CONTRACTOR. ASBESTOS ABATEMENT
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords GENERAL CONSTRUCTION. ASBESTOS ABATEMENT
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name SAVINDER PAL SINGH
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3925933 Intrastate Non-Hazmat 2025-01-13 5000 2024 1 1 Private(Property)
Legal Name UNITED PRECISION MANAGEMENT INC
DBA Name -
Physical Address 830 PEPPERIDGE RD, WESTBURY, NY, 11590, US
Mailing Address 830 PEPPERIDGE RD, WESTBURY, NY, 11590, US
Phone (917) 299-3970
Fax -
E-mail UPMINC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State