Search icon

B & B PRECISION MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & B PRECISION MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1976 (49 years ago)
Entity Number: 394039
ZIP code: 14414
County: Monroe
Place of Formation: New York
Address: 310 W. MAIN STREET, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 W. MAIN STREET, AVON, NY, United States, 14414

Chief Executive Officer

Name Role Address
SHELLY GUERIN Chief Executive Officer 310 W. MAIN STREET, AVON, NY, United States, 14414

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GKBNXRQW3W74
CAGE Code:
3MAG5
UEI Expiration Date:
2022-01-19

Business Information

Activation Date:
2021-01-20
Initial Registration Date:
2003-11-19

History

Start date End date Type Value
1998-03-19 2012-05-08 Address 310 W. MAIN STREET, AVON, NY, 14414, 0279, USA (Type of address: Chief Executive Officer)
1996-03-27 1998-03-19 Address 310 W MAIN ST, AVON, NY, 14414, 1150, USA (Type of address: Chief Executive Officer)
1996-03-27 1998-03-19 Address 310 W MAIN ST, AVON, NY, 14414, 1150, USA (Type of address: Principal Executive Office)
1996-03-27 1998-03-19 Address 310 W MAIN ST, AVON, NY, 14414, 1150, USA (Type of address: Service of Process)
1976-03-11 1996-03-27 Address 24 CUTTER DR., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000335 2023-01-07 BIENNIAL STATEMENT 2022-03-01
200304060194 2020-03-04 BIENNIAL STATEMENT 2020-03-01
190612060195 2019-06-12 BIENNIAL STATEMENT 2018-03-01
140519002448 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120508002356 2012-05-08 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
194000.00
Total Face Value Of Loan:
194000.00
Date:
2013-12-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2011-06-16
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:
1489000.00
Total Face Value Of Loan:
1489000.00
Date:
2011-06-15
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:
420000.00
Total Face Value Of Loan:
420000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194000
Current Approval Amount:
194000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195238.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State